Search icon

D.S.N., INC.

Company Details

Name: D.S.N., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1977 (48 years ago)
Organization Date: 01 Jul 1977 (48 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0081233
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 6900 FALLS CREEK RD, LOUISVILLE, KY 40241-6257
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
David S Nightingale, MD President

Director

Name Role
DAVID S. NIGHTINGALE, M. Director

Incorporator

Name Role
DAVID S. NIGHTINGALE, M. Incorporator

Registered Agent

Name Role
DAVID S. NIGHTINGALE, M.D. Registered Agent

Treasurer

Name Role
Tristan Nightingale Bateman Treasurer

Former Company Names

Name Action
DAVID S. NIGHTINGALE, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
DAVID S. NIGHTINGALE Inactive 2013-07-15

Filings

Name File Date
Dissolution 2024-08-01
Annual Report 2024-02-28
Annual Report 2023-05-05
Annual Report 2022-05-25
Reinstatement 2021-11-30
Principal Office Address Change 2021-11-30
Reinstatement Certificate of Existence 2021-11-30
Registered Agent name/address change 2021-11-30
Reinstatement Approval Letter Revenue 2021-11-16
Reinstatement Approval Letter Revenue 2021-09-24

Sources: Kentucky Secretary of State