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 |
Name | Role |
---|---|
JOSEPH JUDE THOMPSON | Registered Agent |
Name | Role |
---|---|
Joseph Jude Thompson | President |
Name | Role |
---|---|
Danielle Marie Jackson | Secretary |
Name | Role |
---|---|
Angie Zuvon Nenni | Vice President |
Christopher Wayne Green | Vice President |
Brian Daniel Hart | Vice President |
Name | Role |
---|---|
Angie Zuvon Nenni | Director |
Letha Diane Cornwell CPA | Director |
Joseph Jude Thompson | Director |
Brian Daniel Hart | Director |
Christopher Wayne Green | Director |
Name | Role |
---|---|
CLIFFORD T. MAESAKA, JR., D.D.S. | Incorporator |
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 | - | - |
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