Search icon

EASTERN DISTRICT DENTAL SOCIETY, INCORPORATED

Company Details

Name: EASTERN DISTRICT DENTAL SOCIETY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jul 1949 (76 years ago)
Organization Date: 14 Jul 1949 (76 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0015207
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 116, ASHLAND, KY 41105-0116
Place of Formation: KENTUCKY

Registered Agent

Name Role
NANCY MUSSETTER Registered Agent

Director

Name Role
NANCY MUSSETTER Director
GREG CRAFT Director
R. N. JUSTICE Director
J. B. DICKENSON, JR. Director
T. H. HALL Director
P. W. EVANS Director
CHARLIE MONTAGUE Director

President

Name Role
NANCY MUSSETTER President

Secretary

Name Role
NANCY MUSSETTER Secretary

Treasurer

Name Role
NANCY MUSSETTER Treasurer

Incorporator

Name Role
R. M. JUSTICE Incorporator
T. H. HALL Incorporator
PAUL W. EVANS Incorporator
J. B. DICKENSON, JR. Incorporator

Vice President

Name Role
Nancy Mussetter Vice President

Filings

Name File Date
Registered Agent name/address change 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-09-18
Annual Report 2023-03-21
Annual Report 2022-05-17
Registered Agent name/address change 2021-05-11
Annual Report 2021-05-11
Annual Report 2020-08-28
Annual Report 2019-06-06
Annual Report 2018-06-27

Sources: Kentucky Secretary of State