Name: | Coventry Health Care Workers Compensation, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Mar 2007 (18 years ago) |
Business ID: | 909447 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 440 E. Swedesford Rd, Suite 1000Wayne, PA 19087 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Arthur J. Lynch | Director | 440 E. Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Peter C Madeja | Director | 440 E.Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Name | Role | Address |
---|---|---|
Arthur J. Lynch | President | 440 E. Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Name | Role | Address |
---|---|---|
Arthur J. Lynch | Chief Executive Officer | 440 E. Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Name | Role | Address |
---|---|---|
Jon Christopher Atkinson | Chief Financial Officer | 440 E.Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Name | Role | Address |
---|---|---|
Lauire Dickson | Vice President | 440 E.Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Jill Harris | Vice President | 440 E. Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Elvis Vielma | Vice President | 440 E. Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Peter C Madeja | Vice President | 440 E.Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Alex Sun | Vice President | 440 E. Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Name | Role | Address |
---|---|---|
Norman Brown | Treasurer | 440 E. Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Name | Role | Address |
---|---|---|
Stephanie Kroon | Secretary | 440 E, Swedesford Rd, Suite 1000, Wanye, PA 19087 |
Name | Role | Address |
---|---|---|
Jon Christopher Atkinson | Assistant Treasurer | 440 E.Swedesford Rd, Suite 1000, Wayne, PA 19087 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Coventry Health Care Workers Compensation, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Coventry Health Care Workers Compensation, Inc. |
Annual Report | Filed | 2021-03-29 | Annual Report For Coventry Health Care Workers Compensation, Inc. |
Annual Report | Filed | 2020-03-21 | Annual Report For Coventry Health Care Workers Compensation, Inc. |
Annual Report | Filed | 2019-03-02 | Annual Report For Coventry Health Care Workers Compensation, Inc. |
Annual Report | Filed | 2018-03-19 | Annual Report For Coventry Health Care Workers Compensation, Inc. |
Annual Report | Filed | 2017-03-14 | Annual Report For Coventry Health Care Workers Compensation, Inc. |
Annual Report | Filed | 2016-03-10 | Annual Report For Coventry Health Care Workers Compensation, Inc. |
Annual Report | Filed | 2015-03-21 | Annual Report For Coventry Health Care Workers Compensation, Inc. |
Annual Report | Filed | 2014-03-27 | Annual Report |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State