Name: | W. B. GALBREATH, D.M.D., P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1981 (44 years ago) |
Organization Date: | 12 Feb 1981 (44 years ago) |
Last Annual Report: | 29 Mar 2022 (3 years ago) |
Organization Number: | 0153729 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 256 CHIPPENDALE CIRCLE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Paula R Galbreath | Director |
W. B. GALBREATH, D.M.D. | Director |
Dr. W B Galbreath | Director |
Name | Role |
---|---|
W. B. GALBREATH, D.M.D. | Incorporator |
Name | Role |
---|---|
W. B. GALBREATH, D.M.D. | Registered Agent |
Name | Role |
---|---|
W B Galbreath | President |
Name | Role |
---|---|
Paula R Galbreath | Secretary |
Name | Role |
---|---|
Paula R Galbreath | Treasurer |
Name | Role |
---|---|
Paula R Galbreath | Vice President |
Name | Role |
---|---|
W B Galbreath | Shareholder |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-03-29 |
Principal Office Address Change | 2022-03-29 |
Annual Report | 2022-03-29 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-05 |
Annual Report | 2019-03-26 |
Principal Office Address Change | 2018-09-14 |
Registered Agent name/address change | 2018-09-14 |
Annual Report | 2018-08-31 |
Sources: Kentucky Secretary of State