Detail by Entity Name

Foreign Profit Corporation

UNITED HEALTHCARE SERVICES, INC.

Cross Reference Name UNITED HEALTHCARE SERVICES, INC.
Filing Information
P31940 41-1289245 11/28/1990 MN ACTIVE CORPORATE MERGER 01/31/2024 08/31/2022
Principal Address
9900 Bren Road East
Minnetonka, MN 55343

Changed: 01/30/2024
Mailing Address
9900 Bren Road East
Attention Legal Department
Minnetonka, MN 55343

Changed: 01/30/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/10/1992

Address Changed: 03/10/1992
Officer/Director Detail Name & Address

Title VP

Cottington, N. Brent
9800 Health Care Lane
Minnetonka, MN 55343

Title Assistant Secretary

Aissis, John S.
185 Asylum Street
Hartford, CT 06103

Title Secretary

Pezhman, Payman
9800 Health Care Lane
Minnetonka, MN 55343

Title President, Director, CEO

Rainey, Peter W.
9700 HEALTH CARE LANE
MINNETONKA, MN 55343

Title Assistant Secretary

Lang, Heather A.
9900 Bren Road East
Minnetonka, MN 55343

Title CFO

Roos, Thomas E.
9900 Bren Road East
Minnetonka, MN 55343

Title Director

Noel, Timothy J.
9800 Health Care Lane
Minnetonka, MN 55343

Title Treasurer

Gill, Peter M.
9900 Bren Road East
Minnetonka, MN 55343

Title Sole Shareholder-Sole Owner

UNITEDHEALTH GROUP INCORPORATED
9900 Bren Road East
MINNETONKA, MN 55343

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/23/2023
2024 01/30/2024

Document Images
01/31/2024 -- Merger View image in PDF format
01/30/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
10/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/25/2022 -- Merger View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
08/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
09/09/2015 -- Dropping Alternate Name View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
10/18/2012 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- Merger View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
01/04/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
09/10/1999 -- Merger View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
06/27/1995 -- ANNUAL REPORT View image in PDF format