Name: | Humana Medical Plan, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 18 May 2010 (15 years ago) |
Branch of: | Humana Medical Plan, Inc., FLORIDA (Company Number J28248) |
Business ID: | 966314 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 500 West Main StreetLouisville, KY 40202 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Joseph Matthew Ruschell | Director | 500 West Main Street, Louisville, KY 40202 |
George Renaudin II | Director | 827 19th Avenue South, Suite 920, Nashville, TN 37203 |
Sean Joseph O'Reilly | Director | 500 West Main Street, Louisville, KY 40202 |
Name | Role | Address |
---|---|---|
Robert Martin Marcoux Jr | Vice President | 845 Third Avenue, 7th Floor, New York, NY 10022 |
Joseph Matthew Ruschell | Vice President | 500 West Main Street, Louisville, KY 40202 |
William Mark Preston | Vice President | 500 West Main Street, Louisville, KY 40202 |
Frederick William Roth | Vice President | 827 19th Avenue South, Suite 920, Nashville, TN 37203 |
John Stephen Littig | Vice President | 500 West Main Street, Louisville, KY 40202 |
Name | Role | Address |
---|---|---|
Robert Martin Marcoux Jr | Treasurer | 845 Third Avenue, 7th Floor, New York, NY 10022 |
Name | Role | Address |
---|---|---|
George Renaudin II | President | 827 19th Avenue South, Suite 920, Nashville, TN 37203 |
Name | Role | Address |
---|---|---|
Celeste Marie Mellet | Chief Financial Officer | 500 W. Main Street, Louisville, KY 40202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-25 | Annual Report For Humana Medical Plan, Inc. |
Annual Report | Filed | 2024-01-30 | Annual Report For Humana Medical Plan, Inc. |
Annual Report | Filed | 2023-01-25 | Annual Report For Humana Medical Plan, Inc. |
Amendment Form | Filed | 2022-08-03 | Amendment For Humana Medical Plan, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-17 | Annual Report For Humana Medical Plan, Inc. |
Annual Report | Filed | 2021-03-18 | Annual Report For Humana Medical Plan, Inc. |
Annual Report | Filed | 2020-04-07 | Annual Report For Humana Medical Plan, Inc. |
Annual Report | Filed | 2019-04-10 | Annual Report For Humana Medical Plan, Inc. |
Annual Report | Filed | 2018-04-11 | Annual Report For Humana Medical Plan, Inc. |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State