Detail by Entity Name
Foreign Profit Corporation
COMPBENEFITS INSURANCE COMPANY
Filing Information
838468
74-2552026
05/24/1977
TX
ACTIVE
NAME CHANGE AMENDMENT
03/08/2001
NONE
Principal Address
Changed: 03/11/2024
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Changed: 03/11/2024
Mailing Address
Changed: 03/11/2024
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Changed: 03/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/03/2022
Address Changed: 08/03/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/03/2022
Address Changed: 08/03/2022
Officer/Director Detail
Name & Address
Title Associate Vice President, Tax
Feld, Daniel Kevin
Title Director
Felter, John-Paul William
Title Director
Marcoux, Robert Martin, Jr.
Title Director
O'Reilly, Sean Joseph
Title Director
Renaudin, George, II
Title Director
Ruschell, Joseph Matthew
Title CFO
Diamond, Susan Marie
Title Assistant Corporate Secretary and Director, ESG Strategy
Durall, Courtney Danielle
Title Senior Vice President, Chief Accounting Officer & Controller
Felter, John-Paul William
Title VP, Medicare Regional President
Gaskill, Jeremy Leon
Title VP, Group Business Operations
Hutchinson, Leann Moren
Title Vice President and Treasurer
Marcoux, Robert Martin, Jr.
Title Senior Vice President, Chief Compliance Officer
O'Reilly, Sean Joseph
Title VP, Investments
Preston, William Mark
Title President, Medicare & Medicaid
Renaudin, George, II
Title VP, Medicare Supplement
Roth, Frederick William
Title VP, Associate General Counsel and Corporate Secretary
Ruschell, Joseph Matthew
Title Senior Vice President, Chief Risk Officer
Schraudenbach, Leah Sonnenschein
Title President and Senior Vice President, Medicare Divisional Leader
Stewart, Gilbert Alan
Title Senior Vice President, Medicare Divisional Leader
Tufto, Daniel Andrew
Title Associate Vice President, Tax
Feld, Daniel Kevin
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Director
Felter, John-Paul William
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Director
Marcoux, Robert Martin, Jr.
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Director
O'Reilly, Sean Joseph
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Director
Renaudin, George, II
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Director
Ruschell, Joseph Matthew
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title CFO
Diamond, Susan Marie
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Assistant Corporate Secretary and Director, ESG Strategy
Durall, Courtney Danielle
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Senior Vice President, Chief Accounting Officer & Controller
Felter, John-Paul William
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title VP, Medicare Regional President
Gaskill, Jeremy Leon
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title VP, Group Business Operations
Hutchinson, Leann Moren
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Vice President and Treasurer
Marcoux, Robert Martin, Jr.
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Senior Vice President, Chief Compliance Officer
O'Reilly, Sean Joseph
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title VP, Investments
Preston, William Mark
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title President, Medicare & Medicaid
Renaudin, George, II
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title VP, Medicare Supplement
Roth, Frederick William
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title VP, Associate General Counsel and Corporate Secretary
Ruschell, Joseph Matthew
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Senior Vice President, Chief Risk Officer
Schraudenbach, Leah Sonnenschein
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title President and Senior Vice President, Medicare Divisional Leader
Stewart, Gilbert Alan
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Title Senior Vice President, Medicare Divisional Leader
Tufto, Daniel Andrew
500 West Main Street
Louisville, KY 40202
Louisville, KY 40202
Annual Reports
Report Year | Filed Date |
2023 | 04/29/2023 |
2024 | 03/11/2024 |
2024 | 09/16/2024 |
Document Images