Search icon

COMPDENT CORPORATION

Headquarter

Company Details

Name: COMPDENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1978 (47 years ago)
Organization Date: 05 May 1978 (47 years ago)
Last Annual Report: 22 Mar 2005 (20 years ago)
Organization Number: 0184141
Principal Office: 100 MANSELL CT. EAST, SUITE 400, ROSWELL, GA 30076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of COMPDENT CORPORATION, ILLINOIS CORP_57066733 ILLINOIS

Secretary

Name Role
Bruce Mitchell Secretary

Director

Name Role
Bruce Mitchell Director
Kirk Rothrock Director
George Dunaway Director
WILLIAM JAMES LINTER, JR Director
ALLAN B. MORRIS Director

Treasurer

Name Role
George Dunaway Treasurer

President

Name Role
Kirk Rothrock President

Incorporator

Name Role
WM. JAMES LINTNER, JR. Incorporator
ALLAN B. MORRIS Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 396739 Administrator - Not Applicable Inactive 1993-10-04 - 1995-11-10 - -

Former Company Names

Name Action
COMPDENT OF KENTUCKY, INC. Old Name
HEALTH PLUS, INC. Merger
COMPCARE OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
COMPDENT Inactive 2008-07-15
COMPVISION Inactive 2008-07-15
COMPDENT MANAGEMENT COMPANY Inactive 2003-07-15

Filings

Name File Date
Dissolution 2005-12-08
Amendment 2005-08-19
Annual Report 2005-03-22
Annual Report 2003-04-15
Name Renewal 2003-03-03
Name Renewal 2003-03-03
Annual Report 2002-07-03
Annual Report 2001-06-01
Annual Report 2000-05-19
Annual Report 1999-06-11

Sources: Kentucky Secretary of State