Search icon

ALLIANCE OF THE KENTUCKY DENTAL ASSOCIATION, INC.

Company Details

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

Treasurer

Name Role
Cheryl Smith Ross Treasurer

Incorporator

Name Role
MRS. A. H. TITSWORTH Incorporator
MRS. FRED E. MARSHALL, J Incorporator
MRS. HENRY M. WILBUR Incorporator

Director

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

Registered Agent

Name Role
MRS. CHERYL SMITH ROSS Registered Agent

Former Company Names

Name Action
WOMEN'S AUXILIARY TO KENTUCKY DENTAL ASSOCIATION, INC. Old Name

Filings

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