Search icon

DENTAL CHOICE AGENCY, INC.

Company Details

Name: DENTAL CHOICE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1998 (27 years ago)
Organization Date: 04 Aug 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0460240
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10100 LINN STATION RD., STE 700, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH JUDE THOMPSON Registered Agent

President

Name Role
Joseph Jude Thompson President

Secretary

Name Role
Danielle Marie Jackson Secretary

Vice President

Name Role
Angie Zuvon Nenni Vice President
Christopher Wayne Green Vice President
Brian Daniel Hart Vice President

Director

Name Role
Angie Zuvon Nenni Director
Letha Diane Cornwell CPA Director
Joseph Jude Thompson Director
Brian Daniel Hart Director
Christopher Wayne Green Director

Incorporator

Name Role
CLIFFORD T. MAESAKA, JR., D.D.S. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398085 Agent - Health Active 2001-03-01 - - 2027-03-31 -
Department of Insurance DOI ID 398085 Agent - Prepaid Dental Plan Inactive 1999-08-09 - 2001-03-01 - -
Department of Insurance DOI ID 398085 Agent - Non-profit Health Service Inactive 1999-08-09 - 2001-03-01 - -

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-27
Annual Report 2023-05-01
Annual Report 2022-03-16
Annual Report 2021-03-09
Annual Report 2020-06-12
Annual Report 2019-03-05
Annual Report 2018-07-13
Registered Agent name/address change 2018-07-13
Annual Report 2017-02-22

Sources: Kentucky Secretary of State