Detail by Entity Name

Florida Profit Corporation

HUMANA DENTAL COMPANY

Filing Information
582512 59-1843760 08/17/1978 FL ACTIVE CORPORATE MERGER 11/30/2017 12/31/2017
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: 08/03/2022

Address Changed: 08/03/2022
Officer/Director Detail Name & Address

Title Director

Broussard, Bruce Dale
500 West Main Street
Louisville, KY 40202

Title Director

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

Title CFO

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

Title VP, Investments

Preston, William Mark
500 West Main Street
Louisville, KY 40202

Title VP

Wilson, Ralph Martin
500 West Main Street
Louisville, KY 40202

Title Director

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

Title Assistant Corporate Secretary and Director, ESG Strategy

Durall, Courtney Danielle
500 West Main Street
Louisville, KY 40202

Title Tax Director

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

Title Vice President & Treasurer

Marcoux, Jr., Robert Martin
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 President

Tilton, Michael Poul
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

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 05/01/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
08/03/2022 -- Reg. Agent Change View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
06/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
11/30/2017 -- Merger View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
09/10/2010 -- Name Change View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
09/12/2008 -- Name Change View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
12/03/2007 -- Reg. Agent Change View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
12/16/2003 -- Name Change View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format