Search icon

KENTUCKY ASSOCIATION OF ORTHODONTISTS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF ORTHODONTISTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1969 (56 years ago)
Organization Date: 07 Mar 1969 (56 years ago)
Last Annual Report: 08 Sep 2008 (17 years ago)
Organization Number: 0028215
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: STAN FERGUSON, 620 PERIMETER DRIVE # 207, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
DR. GEORGE SULLIVAN Director
DR. RUSSELL GREER Director
WILLIAM ENGILMAN Director
JANICE STRUCKHOFF Director
CHARLES PARSON Director
DR. W. B. BAKER Director

President

Name Role
STAN FERGUSON President

Secretary

Name Role
CHRIS HOWELL Secretary

Incorporator

Name Role
DR. RUSSELL GREER Incorporator
DR. W. B. BAKER Incorporator
DR. GEORGE SULLIVAN Incorporator

Registered Agent

Name Role
JERI L. STULL Registered Agent

Former Company Names

Name Action
KENTUCKY ORTHODONTIC ASSOCIATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-09-08
Annual Report 2007-09-05
Annual Report 2006-06-27
Statement of Change 2005-08-10
Annual Report 2005-07-26
Annual Report 2003-05-12
Statement of Change 2002-12-10
Annual Report 2002-11-14
Annual Report 2001-05-24

Sources: Kentucky Secretary of State