Search icon

DENTAL CHOICE, INC.

Company Details

Name: DENTAL CHOICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1986 (39 years ago)
Organization Date: 16 Sep 1986 (39 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0219543
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
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
Authorized Shares: 5000

Vice President

Name Role
Angie Zuvon Nenni Vice President
Christopher Wayne Green Vice President

Director

Name Role
Joseph Jude Thompson Director
Dijuana Lewis Director
WILLIAM R. NEWSOM Director
Olivia Faulkner Kirtley, CPA Director
Brian Daniel Hart Director
WINTER H. COLLINS, M.D. Director
W. JAMES HOST Director
GEORGE J. MOTIFF Director
G. DOUGLAS SUTHERLAND Director
Rodney Allen Jackson DMD Director

Incorporator

Name Role
CRAIG H. REYNOLDS Incorporator

Registered Agent

Name Role
JOSEPH JUDE THOMPSON Registered Agent

Secretary

Name Role
Danielle Marie Jackson Secretary

Former Company Names

Name Action
DENTAL CHOICE OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-27
Annual Report 2023-05-01
Annual Report Amendment 2022-03-16
Annual Report 2022-03-16
Annual Report 2021-03-09
Annual Report 2020-06-12
Annual Report 2019-03-05
Amendment 2018-08-09
Annual Report 2018-07-13

Sources: Kentucky Secretary of State