Name: | DENTAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1981 (44 years ago) |
Organization Date: | 27 Mar 1981 (44 years ago) |
Last Annual Report: | 03 Apr 1998 (27 years ago) |
Organization Number: | 0155051 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5614 PRESTON HIGHWAY, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
James A Brand sr | President |
Name | Role |
---|---|
Wm E Horn | Treasurer |
Name | Role |
---|---|
JAMES A. BRAND, SR. | Director |
JOHN C. LEIST, JR. | Director |
WILLIAM E. HORN | Director |
Name | Role |
---|---|
JAMES A. BRAND, SR. | Incorporator |
JOHN C. LEIST, JR. | Incorporator |
WILLIAM E. HORN | Incorporator |
Name | Role |
---|---|
JAMES A. BRAND, SR. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1998-11-16 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-20 |
Sources: Kentucky Secretary of State