Search icon

Cobalt Partners, Inc

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
C. Johnston Cramer, III, PLLC Registered Agent

Director

Name Role
Elizabeth VanCleave-Baker Director
Nisha Abraham Director
Denise Poe Director
Katherine Napier Director

President

Name Role
Denise Poe President

Vice President

Name Role
Elizabeth VanCleave-Baker Vice President

Incorporator

Name Role
Denise G Poe Incorporator
Katherine E Napier Incorporator
Elizabeth A VanCleave-Baker Incorporator

Secretary

Name Role
Katherine Napier Secretary

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KATHERINE NAPIER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3314004

Unique Entity ID

Unique Entity ID:
HJEPSJR9N1M4
CAGE Code:
9ZUY2
UEI Expiration Date:
2026-04-01

Business Information

Activation Date:
2025-04-03
Initial Registration Date:
2024-07-24

Form 5500 Series

Employer Identification Number (EIN):
923610423
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

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 -

Assumed Names

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State