Search icon

HUMANA GOVERNMENT BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: HUMANA GOVERNMENT BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2012 (13 years ago)
Document Number: F93000002753
FEI/EIN Number 61-1241225

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202
Preston William Mark Vice President 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Broussard Bruce D Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Miller Steven M Vice President 500 West Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028198 HUMANA MILITARY EXPIRED 2017-03-16 2022-12-31 - 500 W. MAIN STREET, C/O CORPORATE SECRETARY, LOUISVILLE, KY, 40202
G17000028205 HUMANA VETERANS EXPIRED 2017-03-16 2022-12-31 - 500 W. MAIN STREET, LOUISVILLE, KY, 40202
G10000101273 HUMANA CLINICAL RESOURCES EXPIRED 2010-11-04 2015-12-31 - C/O CORPORATE SECRETARY 500 WEST MAIN ST, LAW DEPARTMENT, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2022-08-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2012-08-16 HUMANA GOVERNMENT BUSINESS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State