Search icon

PAN-DENT, INC.

Company Details

Name: PAN-DENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 09 Jan 1976 (49 years ago)
Last Annual Report: 11 Apr 2001 (24 years ago)
Organization Number: 0059792
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 620 PERIMETER DR., SUITE 200, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LARRY M. ELLIOTT Registered Agent

President

Name Role
Larry M Elliott President

Vice President

Name Role
Jerry L Stovall Vice President

Secretary

Name Role
William M Gaines Secretary

Treasurer

Name Role
Joseph A Lasheen Treasurer

Director

Name Role
LARRY M. ELLIOTT Director
JOHN A. THOMPSON Director
JERRY STOVALL Director

Incorporator

Name Role
LARRY M. ELLIOTT Incorporator
JOHN A. THOMPSON Incorporator
JERRY STOVALL Incorporator

Filings

Name File Date
Letters 2002-01-09
Annual Report 2001-05-11
Annual Report 2000-06-08
Annual Report 1999-06-11
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
Annual Report 1993-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200020 Civil Rights Employment 2002-01-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-01-11
Termination Date 2002-08-02
Date Issue Joined 2002-02-13
Section 1331
Status Terminated

Parties

Name NEVIUS
Role Plaintiff
Name PAN-DENT, INC.
Role Defendant

Sources: Kentucky Secretary of State