Name: | Health Value Management, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Sep 1999 (26 years ago) |
Identification Number: | 000108358 |
Place of Formation: | DELAWARE |
Principal Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA |
Purpose: | INITIAL ADOPTION: 6/23/92 |
Fictitious names: |
Humana Behavioral Health Network (trading name, 2018-09-10 - ) National Transplant Network (trading name, 2001-10-09 - ) ChoiceCare Network (trading name, 1999-09-24 - ) |
NAICS
524298 All Other Insurance Related ActivitiesThis U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. 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 |
---|---|---|
ROBERT MARTIN MARCOU JR. | VICE PRESIDENT AND TREASURER | 845 THIRD AVENUE, 7TH FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
WILLIAM MARK PRESTON | VICE PRESIDENT, INVESTMENTS | 500 WEST MAIN STREET LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
JOSEPH MATTHEW RUSCHELL | VICE PRESIDENT, ASSOCIATE GENERAL COUNSEL AND CORPORATE SECR | 500 WEST MAIN STREET LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
SEAN JOSEPH O'REILLY | SENIOR VICE PRESIDENT, CHIEF COMPLIANCE OFFICER | 500 WEST MAIN STREET LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
JOHN-PAUL WILLIAM FELTER | SENIOR VICE PRESIDENT, CHIEF ACCOUNTING OFFICER & CONTROLLER | 500 WEST MAIN STREET LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
COURTNEY DANIELLE DURALL | ASSISTANT CORPORATE SECRETARY AND DIRECTOR, ESG STRATEGY | 500 WEST MAIN STREET LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
DANIEL KEVIN FELD | ASSOCIATE VICE PRESIDENT, TAX | 500 WEST MAIN STREET LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
JOSEPH MATTHEW RUSCHELL | DIRECTOR | 500 WEST MAIN STREET LOUISVILLE, KY 40202 USA |
GEORGE RENAUDIN II | DIRECTOR | 827 19TH AVENUE SOUTH, SUITE 920 NASHVILLE, TN 37203 USA |
SEAN JOSEPH O'REILLY | DIRECTOR | 500 WEST MAIN STREET LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
GEORGE RENAUDIN II | PRESIDENT | 827 19TH AVENUE SOUTH, SUITE 920 NASHVILLE, TN 37203 USA |
Name | Role | Address |
---|---|---|
CELESTE MARIE MELLET | CHIEF FINANCIAL OFFICER | 500 W. MAIN STREET LOUISVILLE, KY 40202 USA |
Number | Name | File Date |
---|---|---|
202452224250 | Annual Report | 2024-04-23 |
202334623760 | Annual Report | 2023-04-29 |
202218087970 | Statement of Change of Registered/Resident Agent | 2022-05-31 |
202216589160 | Annual Report | 2022-05-02 |
202187122870 | Annual Report | 2021-01-19 |
202035333850 | Annual Report | 2020-02-27 |
201984518040 | Annual Report | 2019-01-16 |
201877024470 | Fictitious Business Name Statement | 2018-09-10 |
201858685180 | Annual Report | 2018-02-21 |
201734046270 | Annual Report | 2017-02-14 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State