Search icon

ADENTA, INC.

Company Details

Name: ADENTA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1996 (29 years ago)
Organization Date: 29 Mar 1996 (29 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0414068
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 100 Crowne Point Place, Cincinnati, OH 45241
Place of Formation: KENTUCKY
Authorized Shares: 100000

Secretary

Name Role
Colleen Kallas Secretary

Treasurer

Name Role
Miles Yakre Treasurer

Director

Name Role
David L Riley Director
Robert Lynn Director
Brett Bostrack Director

Incorporator

Name Role
MARK C. BLACKWELL Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Robert Lynn 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 642621 Agent - Life Active 2020-07-23 - - 2026-03-31 -
Department of Insurance DOI ID 642621 Agent - Health Active 2020-07-23 - - 2026-03-31 -

Former Company Names

Name Action
DCP ACQUISITION CORP. Merger
MILLENNIUM DENTAL SERVICES ORGANIZATION, LLC Merger
DCP ACQUISITION CORP. Merger
MILLENNIUM DENTAL SERVICES ORGANIZATION, LLC Merger
ADENTA, LLC Merger

Filings

Name File Date
Annual Report 2024-05-22
Principal Office Address Change 2024-05-22
Annual Report 2024-05-22
Principal Office Address Change 2024-05-22
Reinstatement 2023-03-28
Reinstatement Certificate of Existence 2023-03-28
Reinstatement Approval Letter Revenue 2023-03-28
Reinstatement Approval Letter UI 2023-03-28
Reinstatement 2023-03-28
Reinstatement Certificate of Existence 2023-03-28

Sources: Kentucky Secretary of State