HUMANA HEALTH PLAN OF CALIFORNIA, INC.

Name: | HUMANA HEALTH PLAN OF CALIFORNIA, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 11 May 2015 (10 years ago) |
Financial Date End: | 31 May 2026 |
Entity Number: | 620324 |
Place of Formation: | CALIFORNIA |
File Number: | 620324 |
Principal Address: | P.O. BOX 740026 LOUISVILLE, KY 40201 |
Mailing Address: | 500 WEST MAIN ST. LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On |
---|---|---|---|
Bruce Dale Broussard | Director | 500 W MAIN ST, LOUISVILLE, KY 40202 | 2024-04-18 |
Joseph Matthew Ruschell | Director | 500 W MAIN ST, LOUISVILLE, KY 40202 | 2024-04-18 |
Daniel Andrew Tufto | Director | 500 W MAIN ST, LOUISVILLE, KY 40202 | 2024-04-18 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
BRUCE DALE BROUSSARD | President | 500 WEST MAIN ST, LOUISVILLE, KY 40202 | 2021-04-26 | 2024-04-18 |
Bruce Dale Broussard | President | 500 W MAIN ST, LOUISVILLE, KY 40202 | 2024-04-18 | No data |
Name | Role | Address | Appointed On |
---|---|---|---|
Robert Martin Marcoux Jr. | Vice President | 500 W MAIN ST, LOUISVILLE, KY 40202 | 2024-04-18 |
Name | Role | Address | Appointed On |
---|---|---|---|
Robert Martin Marcoux Jr. | Treasurer | 500 W MAIN ST, LOUISVILLE, KY 40202 | 2024-04-18 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006207679 | 2025-04-15 |
Annual Report | 0005696491 | 2024-04-18 |
Annual Report | 0005216755 | 2023-05-02 |
Registered Agent Name/Address Change (mass change) | 0004900366 | 2022-09-12 |
Change of Registered Office/Agent/Both (by Entity) | 0004760986 | 2022-05-31 |
This company hasn't received any reviews.
Date of last update: 16 May 2025
Sources: Idaho Secretary of State