Search icon

DELTA DENTAL OF KENTUCKY, INC.

Company Details

Name: DELTA DENTAL OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1966 (59 years ago)
Organization Date: 07 Mar 1966 (59 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0013608
Industry: Insurance Carriers
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10100 LINN STATION RD., SUITE 700, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
Bob Webb Director
John David Smith Director
Rodney Allen Jackson, DMD Director
Letha Diane Cornwell, CPA Director
Steven Spencer Reed Director
Randall Farley Dyer, Sr Director
Joseph Jude Thompson Director
Robert Thomas McIntire Director
Paula Pruitt Grisanti Director
Gregory Vorce Hall Director

Vice President

Name Role
Christopher Wayne Green Vice President
Angie Zuvon Nenni Vice President
Brian Daniel Hart Vice President

Incorporator

Name Role
JACK HUTTON Incorporator
JAMES M. SMITH Incorporator
LARRY J. PACK Incorporator
BEN G. FUSON Incorporator
I. D. OAKLEY Incorporator

President

Name Role
Joseph Jude Thompson President

Secretary

Name Role
Danielle Marie Jackson Secretary

Registered Agent

Name Role
JOSEPH JUDE THOMPSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610659432
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
78
Sponsors Telephone Number:

Former Company Names

Name Action
DELTA DENTAL PLAN OF KENTUCKY, INC. Old Name
KENTUCKY DENTAL SERVICE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
DELTA DENTAL PLAN OF KENTUCKY, INC. Inactive 2020-11-09

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-04-04
Annual Report 2023-05-01
Annual Report 2022-03-16
Amendment 2021-04-06

Trademarks

Serial Number:
86722638
Mark:
MAKING SMILES HAPPEN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2015-08-12
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
MAKING SMILES HAPPEN

Goods And Services

For:
Charitable services, namely, providing financial sponsorship of initiatives that benefit communities and individuals in the areas of advancing oral health, improving education and general public welfare; Philanthropic services concerning monetary donations
First Use:
2015-07-20
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86722627
Mark:
MAKING SMILES HAPPEN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2015-08-12
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MAKING SMILES HAPPEN

Goods And Services

For:
Charitable services, namely, providing financial sponsorship of initiatives that benefit communities and individuals in the areas of advancing oral health, improving education and general public welfare.; Philanthropic services concerning monetary donations
First Use:
2015-07-20
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Tax Exempt

Employer Identification Number (EIN) :
61-0659432
In Care Of Name:
% PAYROLL
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1971-07

Sources: Kentucky Secretary of State