Cobalt Partners, Inc

Name: | Cobalt Partners, Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2023 (2 years ago) |
Organization Date: | 20 Apr 2023 (2 years ago) |
Last Annual Report: | 25 Apr 2024 (a year ago) |
Organization Number: | 1276112 |
Industry: | Administration of Human Resource Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2806 Heather Ln, La Grange, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Name | Role |
---|---|
C. Johnston Cramer, III, PLLC | Registered Agent |
Name | Role |
---|---|
Elizabeth VanCleave-Baker | Director |
Nisha Abraham | Director |
Denise Poe | Director |
Katherine Napier | Director |
Name | Role |
---|---|
Denise Poe | President |
Name | Role |
---|---|
Elizabeth VanCleave-Baker | Vice President |
Name | Role |
---|---|
Denise G Poe | Incorporator |
Katherine E Napier | Incorporator |
Elizabeth A VanCleave-Baker | Incorporator |
Name | Role |
---|---|
Katherine Napier | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1290299 | Agent - Life | Active | 2023-08-08 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1290299 | Agent - Health | Active | 2023-08-08 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 1290299 | Administrator - Not Applicable | Active | 2023-08-08 | - | - | 2027-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
Cobalt Utilization Management | Inactive | 2028-08-04 |
Cobalt Pharmacy Management | Inactive | 2028-08-04 |
Cobalt Recovery | Active | 2028-06-08 |
Cobalt Health | Active | 2028-04-20 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-08-26 |
Certificate of Withdrawal of Assumed Name | 2024-04-29 |
Amended Assumed Name | 2024-04-29 |
Amended Assumed Name | 2024-04-29 |
Certificate of Withdrawal of Assumed Name | 2024-04-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State