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 |
Name | Role |
---|---|
GREGORY S MATINO | Vice President |
Name | Role |
---|---|
THOMAS D GOTOWKA | Director |
SCOTT A SCHNUCKLE | Director |
GREGORY S MARTINO | Director |
Name | Role |
---|---|
GREGORY S MARTINO | Secretary |
Name | Role |
---|---|
SCOTT A SCHNUCKLE | President |
Name | Role |
---|---|
David C Smyk | Treasurer |
Name | Role |
---|---|
CYNTHIA J. BATES | Incorporator |
Name | Role |
---|---|
THE PRENTICE HALL CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
AETNA DENTAL CARE OF KENTUCKY, INC. | Merger |
THIRD PARTY CLAIMS MANAGEMENT, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AETNA U.S. HEALTHCARE DENTAL PLAN | Inactive | - |
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