Name: | AMERICAN DENTAL PLAN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 25 Oct 1993 (31 years ago) |
Business ID: | 601641 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 100 MANSELL CT EROSWELL, GA 30076 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MARTY THORSEN | Director | No data |
VENCENT REX | Director | No data |
KEITH J YODER | Director | 100 MANSELL CT E #400, ROSWELL, GA 30076 |
PHYLLIS A KLOCK | Director | 100 MANSELL CT E #400, ROSWELL, BA 30076 |
BRUCE A MITCHELL | Director | 100 MANSELL CT E STE 400, ROSWELL, GA 30076 |
Name | Role |
---|---|
MARTY THORSEN | Chairman |
Name | Role | Address |
---|---|---|
WILLIS WARRENDER | Vice President | No data |
STEVE LAWRENCE | Vice President | No data |
BRUCE A MITCHELL | Vice President | 100 MANSELL CT E STE 400, ROSWELL, GA 30076 |
Name | Role | Address |
---|---|---|
KEITH J YODER | Treasurer | 100 MANSELL CT E #400, ROSWELL, GA 30076 |
Name | Role | Address |
---|---|---|
BRUCE A MITCHELL | Secretary | 100 MANSELL CT E STE 400, ROSWELL, GA 30076 |
Name | Role | Address |
---|---|---|
PHYLLIS A KLOCK | President | 100 MANSELL CT E #400, ROSWELL, BA 30076 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-04-03 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-10 | Annual Report |
Annual Report | Filed | 1999-03-30 | Annual Report |
Annual Report | Filed | 1998-04-03 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-03-13 | Amendment |
Annual Report | Filed | 1997-03-13 | Annual Report |
Annual Report | Filed | 1996-04-09 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State