Search icon

UNITED CONCORDIA DENTAL PLANS OF KENTUCKY, INC.

Company Details

Name: UNITED CONCORDIA DENTAL PLANS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1982 (42 years ago)
Organization Date: 01 Nov 1982 (42 years ago)
Last Annual Report: 13 Jun 2017 (8 years ago)
Organization Number: 0171625
Principal Office: 4401 DEER PATH ROAD, HARRISBURG, PA 17110
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
RALPH D. PETREY, D.M.D. Director
Frederick G Merkel Director
William D Cronin Director
Matt Rhenish Director
JERRY G. MAYES, D.M.D. Director
ALVIN BRENT CHUMBLEY, D.M.D. Director
V. RAY SMITH, D.M.D. Director
J. FRANK DRANE Director

Incorporator

Name Role
J. FRANK DRANE Incorporator
V. RAY SMITH, D.M.D. Incorporator
JERRY G. MAYES, D.M.D. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Edward A. Bittner Secretary

Treasurer

Name Role
Daniel J Wright Treasurer

President

Name Role
Frederick G Merkel President

Former Company Names

Name Action
MIDA DENTAL PLANS, INC. Old Name
PREVENTACARE DENTAL PLAN, INC. Old Name
PREVENTACARE, INC. Old Name

Assumed Names

Name Status Expiration Date
UNITED CONCORDIA DENTAL PLANS OF KENTUCKY Inactive -
PREVENTACARE DENTAL PLAN Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2017-11-15
Annual Report 2017-06-13
Annual Report 2016-06-28
Annual Report 2015-03-31
Annual Report 2014-02-05
Annual Report 2013-01-15
Annual Report 2012-04-24
Annual Report 2011-05-13
Annual Report 2010-05-26
Registered Agent name/address change 2010-04-20

Sources: Kentucky Secretary of State