Search icon

JOAN R. WIMSATT, D.M.D. P.S.C.

Company Details

Name: JOAN R. WIMSATT, D.M.D. P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1972 (53 years ago)
Organization Date: 06 Sep 1972 (53 years ago)
Last Annual Report: 30 Mar 2015 (10 years ago)
Organization Number: 0046526
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 810 CHEVY CHASE PLACE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
FRED A. HALLOCK Director
J. EDWIN SCOTT Director

Incorporator

Name Role
J. EDWIN SCOTT, D.M.D. Incorporator
FRED A. HALLOCK, D.M.D. Incorporator

Registered Agent

Name Role
JOAN R. WIMSATT, D.M.D. Registered Agent

Shareholder

Name Role
Joan R Wimsatt Shareholder

President

Name Role
Joan R Wimsatt President

Secretary

Name Role
Robert H Wimsatt Secretary

Former Company Names

Name Action
SCOTT AND WIMSATT, P.S.C. Old Name
JOAN R. WIMSATT, D.M.D. P.S.C. Old Name
SCOTT AND HALLOCK, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
CHEVY CHASE DENTISTRY Inactive 2019-12-16

Filings

Name File Date
Dissolution 2016-03-08
Certificate of Withdrawal of Assumed Name 2015-12-29
Annual Report 2015-03-30
Annual Report 2014-06-23
Name Renewal 2014-06-20
Annual Report 2013-08-12
Annual Report 2012-07-12
Annual Report 2011-04-04
Annual Report 2010-06-08
Certificate of Assumed Name 2009-12-16

Sources: Kentucky Secretary of State