Name: | Evernorth Behavioral Health, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Aug 1991 (34 years ago) |
Branch of: | Evernorth Behavioral Health, Inc., MINNESOTA (Company Number c32ea2ff-a52d-eb11-91a6-00155d32b905) |
Identification Number: | 000065270 |
Place of Formation: | MINNESOTA |
Purpose: | PROVIDER OF MANAGED MENTAL HEALTH AND CHEMICAL DEPENDENCY COUNSELING AND TREATMENT. |
Fictitious names: |
MCC Behavioral Care (trading name, 1999-09-15 - 2003-08-15) |
Historical names: |
MCC Managed Behavioral Care, Inc. MCC Behavioral Care, Inc. CIGNA Behavioral Health, Inc. |
Principal Address: |
![]() |
NAICS
621112 Offices of Physicians, Mental Health SpecialistsThis U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathy) primarily engaged in the independent practice of psychiatry or psychoanalysis. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
EVA BORDEN | PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
Name | Role | Address |
---|---|---|
ALICIA MORROW | SECRETARY | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
Name | Role | Address |
---|---|---|
JASON MEADE | CFO | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
Name | Role | Address |
---|---|---|
GLORIA PERROTTA | ASSISTANT VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
ERIC MARTINEZ | ASSISTANT VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
WILLIAM HALEY | ASSISTANT VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
KIMBERLY FUNDERBURK | ASSISTANT VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
STEPHEN BRADY | ASSISTANT VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
PETER BARNETT | ASSISTANT VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
DAVID KAMEN | ASSISTANT VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
Name | Role | Address |
---|---|---|
SCOTT LAMBERT | TREASURER/VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
Name | Role | Address |
---|---|---|
HEATHER WEGRZYNIAK | ASSISTANT SECRETARY | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
KIMBERLY TULLOCH | ASSISTANT SECRETARY | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
ERIKA TORRES | ASSISTANT SECRETARY | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
JILL STADELMAN | ASSISTANT SECRETARY | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
ANN QUENTAL | ASSISTANT SECRETARY | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
SUSAN METROW | ASSISTANT SECRETARY | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
RHIANNON BERNIER | ASSISTANT SECRETARY | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
NISHA LAD | ASSISTANT SECRETARY | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
Name | Role | Address |
---|---|---|
ELIZABETH WARFORD | VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
JOANNE HART | VICE PRESIDENT | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
Name | Role | Address |
---|---|---|
ELIZABETH WARFORD | ASSISTANT TREASURER | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
JOANNE HART | ASSISTANT TREASURER | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
Name | Role | Address |
---|---|---|
EVA BORDEN | DIRECTOR | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
JASON MEADE | DIRECTOR | 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2021-09-01 | CIGNA Behavioral Health, Inc. | Evernorth Behavioral Health, Inc. |
Name Change | 1999-09-15 | MCC Behavioral Care, Inc. | CIGNA Behavioral Health, Inc. |
Name Change | 1992-12-07 | MCC Managed Behavioral Care, Inc. | MCC Behavioral Care, Inc. |
Number | Name | File Date |
---|---|---|
202451723330 | Annual Report | 2024-04-20 |
202334399340 | Annual Report | 2023-04-28 |
202215041830 | Annual Report | 2022-04-18 |
202100646980 | Application for Amended Certificate of Authority | 2021-09-01 |
202192765240 | Annual Report | 2021-02-24 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State