Search icon

ANDERSON AND PALMER, P.S.C.

Company Details

Name: ANDERSON AND PALMER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1972 (52 years ago)
Organization Date: 29 Dec 1972 (52 years ago)
Last Annual Report: 14 Apr 2004 (21 years ago)
Organization Number: 0059949
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: P O BOX 605, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
K MICHAEL PALMER Vice President

Secretary

Name Role
K MICHAEL PALMER Secretary

Treasurer

Name Role
K MICHAEL PALMER Treasurer

Shareholder

Name Role
WILLIAM M ANDERSON Shareholder

Director

Name Role
DR. WILLIAM ANDERSON Director
DR. LAL RANKIN Director

President

Name Role
WILLIAM M ANDERSON President

Registered Agent

Name Role
WILLIAM ANDERSON Registered Agent

Chairman

Name Role
K MICHAEL PALMER Chairman

Incorporator

Name Role
WILLIAM ANDERSON Incorporator
LAL RANKIN Incorporator

Former Company Names

Name Action
ANDERSON, PALMER & ELLIOT, PLLC Old Name
ANDERSON, RANKIN, SCHAEFFER AND GORMLEY, P.S.C. Old Name
ANDERSON, SMITH & ELLIOTT, PLLC Old Name
ANDERSON AND PALMER, P.S.C. Merger
ANDERSON AND RANKIN, P. S. C. Old Name
ANDERSON, RANKIN AND SCHAEFFER, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
NORTHERN KENTUCKY DENTAL Inactive 2009-03-15
PALMER COSMETIC DENTAL ASSOCIATES Inactive 2005-08-24

Filings

Name File Date
Name Renewal 2003-12-31
Annual Report 2003-10-28
Annual Report 2002-08-28
Annual Report 2001-09-13
Certificate of Assumed Name 2000-08-24
Annual Report 2000-08-09
Annual Report 1999-07-08
Certificate of Assumed Name 1999-03-15
Annual Report 1998-10-02
Annual Report 1997-07-01

Sources: Kentucky Secretary of State