Entity Name: | HUMANA PHARMACY SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 2011 |
Branch of: | HUMANA PHARMACY SOLUTIONS, INC., KENTUCKY (Company Number 0791280) |
Business ALEI: | 1047936 |
Annual report due: | 09 Sep 2025 |
Business address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States |
Mailing address: | 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
Place of Formation: | KENTUCKY |
E-Mail: | dwilliams20@humana.com |
NAICS
524298 All Other Insurance Related ActivitiesThis U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Robert Martin Marcoux, Jr., | Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 500 West Main Street, Louisville, KY, 40202, United States |
JOSEPH M RUSCHELL | Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States |
Daniel Kevin Feld | Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 500 West Main Street, Louisville, KY, 40202, United States |
Sean Michael Lysinger | Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 500 West Main Street, Louisville, KY, 40202, United States |
Bethanie L. Stein | Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 500 West Main Street, Louisville, KY, 40202, United States |
Courtney Danielle Durall | Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 500 West Main St., LOUISVILLE, KY, 40202, United States |
Daniel K Feld | Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM K. FLEMING | Director | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 14319 ROSE WYCOMBE ROAD, PROSPECT, KY, 40059, United States |
JOSEPH M RUSCHELL | Director | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States |
BRUCE BROUSSARD | Director | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013269146 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012299455 | 2024-08-12 | - | Annual Report | Annual Report | - |
BF-0011426682 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0010254769 | 2022-08-10 | - | Annual Report | Annual Report | 2022 |
BF-0010600692 | 2022-05-19 | 2022-05-19 | Change of Agent | Agent Change | - |
BF-0010459005 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009812904 | 2021-09-03 | - | Annual Report | Annual Report | - |
0006958840 | 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 | - |
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