Search icon

BONNIE DANIELS WHEATLEY, D.M.D., P.S.C.

Company Details

Name: BONNIE DANIELS WHEATLEY, D.M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1980 (45 years ago)
Organization Date: 29 Sep 1980 (45 years ago)
Last Annual Report: 08 Jun 2016 (9 years ago)
Organization Number: 0150191
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 608 GILBERT COURT, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
JOHN R. WHEATLEY Secretary

Director

Name Role
Bonnie Daniels Wheatley Director
BONNIE DANIELS WHEATLEY, Director

Registered Agent

Name Role
BONNIE DANIELS WHEATLEY, D.M.D. Registered Agent

Incorporator

Name Role
BONNIE DANIELS WHEATLEY, DMD Incorporator

President

Name Role
Bonnie Daniels Wheatley President

Treasurer

Name Role
John R Wheatley Treasurer

Signature

Name Role
BONNIE DANIELS WHEATLEY Signature

Shareholder

Name Role
Bonnie Daniels Wheatley Shareholder

Former Company Names

Name Action
WHEATLEY & BAUGHER ORTHODONTICS, P.S.C. Old Name
BONNIE DANIELS WHEATLEY, D.M.D., P.S.C. Old Name
BONNIE DANIELS WHEATLEY, P.S.C Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-08
Principal Office Address Change 2015-06-17
Registered Agent name/address change 2015-06-17
Annual Report 2015-06-17
Annual Report 2014-04-15
Annual Report 2013-02-22
Annual Report 2012-03-12
Annual Report 2011-03-28
Annual Report 2010-03-31

Sources: Kentucky Secretary of State