THE DENTAL CONCERN, INC.
Headquarter
Name: | THE DENTAL CONCERN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1995 (30 years ago) |
Organization Date: | 01 May 1995 (30 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0346203 |
Industry: | Business Services |
Number of Employees: | Large (100+) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Robert Martin Marcoux, Jr. | Vice President |
Ralph Martin Wilson | Vice President |
Name | Role |
---|---|
Robert Martin Marcoux, Jr. | Treasurer |
Name | Role |
---|---|
Joseph Matthew Ruschell | Secretary |
Name | Role |
---|---|
Gilbert Alan Stewart | President |
Name | Role |
---|---|
Bruce Dale Broussard | Director |
John-Paul William Felter | Director |
II George Renaudin | Director |
Sean Joseph O'Reilly | Director |
Name | Role |
---|---|
WALTER E. NEELY | Incorporator |
Name | Action |
---|---|
(NQ) HUMANA DENTAL CONCERN, LTD. | Merger |
RANDMARK, INC. | Old Name |
THE DENTAL CONCERN, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HUMANA BEHAVIORAL HEALTH OF KENTUCKY | Inactive | 2020-07-07 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-05-04 |
Annual Report | 2022-05-27 |
Registered Agent name/address change | 2022-05-27 |
Annual Report | 2021-05-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State