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 |
Name | Role |
---|---|
NANCY MUSSETTER | Registered Agent |
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 |
Name | Role |
---|---|
NANCY MUSSETTER | President |
Name | Role |
---|---|
NANCY MUSSETTER | Secretary |
Name | Role |
---|---|
NANCY MUSSETTER | Treasurer |
Name | Role |
---|---|
R. M. JUSTICE | Incorporator |
T. H. HALL | Incorporator |
PAUL W. EVANS | Incorporator |
J. B. DICKENSON, JR. | Incorporator |
Name | Role |
---|---|
Nancy Mussetter | Vice President |
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