Search icon

DENTICARE, INC.

Company Details

Name: DENTICARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1982 (42 years ago)
Organization Date: 22 Oct 1982 (42 years ago)
Last Annual Report: 16 May 2005 (20 years ago)
Organization Number: 0171379
Principal Office: 2323 GRAND BLVD, PO BOX 419052, KANSAS CITY, MO 64141-6052
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
HON. RUDY YESSIN Director
MICHAEL R MILLER Director
JAMES V BARRETT, DMD Director
JAMES R GIMARELLI Director
DR. ROBERT V. WILLIAMS Director
HON. STEVEN G. BOLTON Director

Secretary

Name Role
TIMOTHY H BOLDEN Secretary

President

Name Role
MICHAEL R MILLER President

Treasurer

Name Role
FLOYD F CHADEE Treasurer

Incorporator

Name Role
DR. ROBERT V. WILLIAMS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
DENTAPLAN, INC. Old Name

Assumed Names

Name Status Expiration Date
DENTAPLAN Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Articles of Merger 2005-10-28
Annual Report 2005-05-16
Annual Report 2003-06-03
Statement of Change 2003-03-19
Reinstatement 2003-01-27
Administrative Dissolution 2002-12-19
Annual Report 2002-07-01
Annual Report 2001-05-21

Sources: Kentucky Secretary of State