Search icon

HUMANA MARKETPOINT, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUMANA MARKETPOINT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 2001
Branch of: HUMANA MARKETPOINT, INC., KENTUCKY (Company Number 0468773)
Business ALEI: 0688549
Annual report due: 10 Aug 2025
Business address: 500 W MAIN ST, LOUISVILLE, KY, 40202, United States
Mailing address: 500 W MAIN ST, LOUISVILLE, KY, United States, 40202
Place of Formation: KENTUCKY
E-Mail: dwilliams20@humana.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Sarah Elmer Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 W MAIN ST, LOUISVILLE, KY, 40202, United States
Tracy Nolan Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 W MAIN ST, LOUISVILLE, KY, 40202, United States
Doug Teff Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 W MAIN ST, LOUISVILLE, KY, 40202, United States
Susan Marie Diamond Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 West Main Street, Louisville, KY, 40202, United States
Robert Martin Marcoux, Jr Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 W MAIN ST, LOUISVILLE, KY, 40202, United States
Khursheed Zafar Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 W MAIN ST, LOUISVILLE, KY, 40202, United States
Joseph Matthew Ruschell Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 West Main Street, Louisville, KY, 40202, United States
James W. Van Valin Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 W MAIN ST, LOUISVILLE, KY, 40202, United States
Courtney Danielle Durall Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 West Main St., LOUISVILLE, KY, 40202, United States
Sherri Johnson Officer 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 W MAIN ST, LOUISVILLE, KY, 40202, United States

Director

Name Role Business address Residence address
Daniel Kevin Feld Director 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 West Main Street, Louisville, KY, 40202, United States
Bruce Dale Broussard Director 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States
Joseph Matthew Ruschell Director 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 West Main Street, Louisville, KY, 40202, United States
George Renaudin II Director 500 W MAIN ST, LOUISVILLE, KY, 40202, United States 500 W MAIN ST, LOUISVILLE, KY, 40202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013269143 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012147930 2024-07-11 - Annual Report Annual Report -
BF-0011401781 2023-07-11 - Annual Report Annual Report -
BF-0010390721 2022-07-12 - Annual Report Annual Report 2022
BF-0010600679 2022-05-19 2022-05-19 Change of Agent Agent Change -
BF-0010459004 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009808409 2021-09-02 - Annual Report Annual Report -
0006958820 2020-08-07 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information