Search icon

AETNA DENTAL CARE OF KENTUCKY, INC.

Company Details

Name: AETNA DENTAL CARE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1994 (31 years ago)
Organization Date: 23 Sep 1994 (31 years ago)
Last Annual Report: 04 Jun 2001 (24 years ago)
Organization Number: 0336244
Principal Office: 151 FARMINGTON AVE., HARTFORD, CT 06156
Place of Formation: KENTUCKY
Authorized Shares: 100000

Vice President

Name Role
GREGORY S MATINO Vice President

Director

Name Role
THOMAS D GOTOWKA Director
SCOTT A SCHNUCKLE Director
GREGORY S MARTINO Director

Secretary

Name Role
GREGORY S MARTINO Secretary

President

Name Role
SCOTT A SCHNUCKLE President

Treasurer

Name Role
David C Smyk Treasurer

Incorporator

Name Role
CYNTHIA J. BATES Incorporator

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
AETNA DENTAL CARE OF KENTUCKY, INC. Merger
THIRD PARTY CLAIMS MANAGEMENT, INC. Old Name

Assumed Names

Name Status Expiration Date
AETNA U.S. HEALTHCARE DENTAL PLAN Inactive -

Filings

Name File Date
Annual Report 2001-07-23
Reinstatement 2001-05-03
Administrative Dissolution 2000-11-01
Annual Report 2000-07-01
Annual Report 1999-06-22
Annual Report 1998-05-19
Annual Report 1997-07-01
Certificate of Assumed Name 1997-03-18
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State