Search icon

Evernorth Behavioral Health, Inc.

Branch

Company Details

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: Google Maps Logo 6625 WEST 78TH STREET, BLOOMINGTON, MN, 55439, USA

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
EVA BORDEN PRESIDENT 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA

SECRETARY

Name Role Address
ALICIA MORROW SECRETARY 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA

CFO

Name Role Address
JASON MEADE CFO 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA

ASSISTANT VICE PRESIDENT

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

TREASURER/VICE PRESIDENT

Name Role Address
SCOTT LAMBERT TREASURER/VICE PRESIDENT 6625 WEST 78TH STREET BLOOMINGTON, MN 55439 USA

ASSISTANT SECRETARY

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

VICE PRESIDENT

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

ASSISTANT TREASURER

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

DIRECTOR

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

Events

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.

Filings

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