Name: | KENTUCKY DENTAL HYGIENISTS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1967 (58 years ago) |
Organization Date: | 04 Apr 1967 (58 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0027777 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 7828 STATE ROUTE 81, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETH NICELY | Registered Agent |
Name | Role |
---|---|
Emily Spencer | Director |
LAURA KOELLNER | Director |
Stephanie Riehn | Director |
JUANITA POWELL | Director |
ELLEN ISAACS INGNATOW | Director |
Beth D Nicely | Director |
Name | Role |
---|---|
LAURA KOELLNER | Incorporator |
JUANITA POWELL | Incorporator |
ELLEN ISAACS INGNATOW | Incorporator |
Name | Role |
---|---|
Beth D Nicely | Officer |
Name | Action |
---|---|
KENTUCKY DENTAL HYGIENIST'S ASSOCIATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-06-17 |
Annual Report | 2023-04-10 |
Registered Agent name/address change | 2022-03-24 |
Annual Report | 2022-03-24 |
Principal Office Address Change | 2022-03-24 |
Annual Report | 2021-05-03 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-30 |
Registered Agent name/address change | 2018-04-10 |
Sources: Kentucky Secretary of State