Name: | ALLIANCE OF THE KENTUCKY DENTAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1961 (64 years ago) |
Organization Date: | 06 Jul 1961 (64 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0056320 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 105 GATOR DRIVE, SOMERSET, KY 42501-1918 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cheryl Smith Ross | Treasurer |
Name | Role |
---|---|
MRS. A. H. TITSWORTH | Incorporator |
MRS. FRED E. MARSHALL, J | Incorporator |
MRS. HENRY M. WILBUR | Incorporator |
Name | Role |
---|---|
Cindy Howard | Director |
Cheryl Ross | Director |
MRS. FRED E. MARSHALL, J | Director |
MRS. HENRY M. WILBUR | Director |
Harriet Allen | Director |
MRS. A. H. TITSWORTH | Director |
Name | Role |
---|---|
MRS. CHERYL SMITH ROSS | Registered Agent |
Name | Action |
---|---|
WOMEN'S AUXILIARY TO KENTUCKY DENTAL ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-13 |
Annual Report | 2023-01-13 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-18 |
Annual Report | 2020-01-24 |
Annual Report | 2019-01-31 |
Annual Report | 2018-01-31 |
Annual Report | 2017-03-31 |
Annual Report | 2016-02-16 |
Sources: Kentucky Secretary of State