Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CENTERWELL HEALTH SERVICES (CERTIFIED), INC.

Filing Information
F98000005491 11-3454105 10/01/1998 DE ACTIVE AMENDMENT 04/09/2024 NONE
Principal Address
500 West Main Street
Louisville, KY 40202

Changed: 03/11/2024
Mailing Address
500 West Main Street
Louisville, KY 40202

Changed: 03/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/19/2015

Address Changed: 02/19/2015
Officer/Director Detail Name & Address

Title CFO

Diamond, Susan Marie
500 West Main Street
Louisville, KY 40202

Title Authorized Signatory, Licensure and Certification

Nichols, John
500 West Main Street
Louisville, KY 40202

Title VP, Associate General Counsel and Corporate Secretary

Ruschell, Joseph Matthew
500 West Main Street
Louisville, KY 40202

Title Director

Diamond, Susan Marie
500 West Main Street
Louisville, KY 40202

Title Director

Ruschell, Joseph Matthew
500 West Main Street
Louisville, KY 40202

Title Vice President & Treasurer

Marcoux, Jr., Robert Martin
500 West Main Street
Louisville, KY 40202

Title Tax Director

Feld, Daniel Kevin
500 West Main Street
Louisville, KY 40202

Title Senior Vice President, Enterprise Associate & Business Solutions

Edwards, Douglas Allen
500 West Main Street
Louisville, KY 40202

Title PD

ALLEN, LLOYD KIRK
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Annual Reports
Report YearFiled Date
2023 04/29/2023
2023 12/04/2023
2024 03/11/2024

Document Images
04/09/2024 -- Amendment View image in PDF format
03/11/2024 -- ANNUAL REPORT View image in PDF format
12/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- Name Change View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
11/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
09/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- Reg. Agent Change View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- Name Change View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
10/01/1998 -- Foreign Profit View image in PDF format