Search icon

DENTAL PLANS LLC

Company Details

Name: DENTAL PLANS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 2016 (9 years ago)
Organization Date: 21 Jun 2016 (9 years ago)
Last Annual Report: 18 Sep 2022 (3 years ago)
Managed By: Managers
Organization Number: 0955736
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1225 N MAIN ST, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Manager

Name Role
DANIEL Brummett Manager

Registered Agent

Name Role
DANIEL BRUMMETT Registered Agent

Organizer

Name Role
DENNY BRUMMETT Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-09-19
Principal Office Address Change 2022-09-19
Annual Report 2022-09-18
Annual Report 2021-02-11
Annual Report 2020-06-01
Annual Report 2019-07-01
Annual Report 2018-06-12
Annual Report 2017-09-07
Articles of Organization (LLC) 2016-06-21

Sources: Kentucky Secretary of State