Search icon

PREMIER DENTAL NETWORK, INC.

Company Details

Name: PREMIER DENTAL NETWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 1991 (33 years ago)
Organization Date: 21 Oct 1991 (33 years ago)
Last Annual Report: 15 May 2012 (13 years ago)
Organization Number: 0292166
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY 40202-3356
Place of Formation: KENTUCKY
Authorized Shares: 700000

Secretary

Name Role
Robert E Thieman Secretary

Director

Name Role
James T. Crain, Jr. Director
ROBERT SCHROERING Director

Incorporator

Name Role
ROBERT SCHROERING Incorporator

Registered Agent

Name Role
ROBERT E. THIEMAN Registered Agent

President

Name Role
Robert E Thieman President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398533 Agent - Life Inactive 1999-08-23 - 2009-03-31 - -
Department of Insurance DOI ID 398533 Agent - Health Inactive 1999-08-23 - 2009-03-31 - -

Former Company Names

Name Action
QUALITY DENTAL PLAN, INC. Old Name
PREMIER DENTAL NETWORK, INC. Old Name
SHELBY DENTAL PLAN, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-05-15
Annual Report 2011-01-25
Annual Report 2010-03-23
Annual Report 2009-01-12
Annual Report 2008-01-31
Statement of Change 2007-08-31
Principal Office Address Change 2007-08-31
Annual Report 2007-01-12
Annual Report 2006-01-31

Sources: Kentucky Secretary of State