Search icon

DAUGHERTY & FERGUSON P.S.C.

Company Details

Name: DAUGHERTY & FERGUSON P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1981 (44 years ago)
Organization Date: 26 May 1981 (44 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0156665
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 620 PERIMETER DR, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Shareholder

Name Role
David Stanford Ferguson Shareholder
William B Daugherty Jr Shareholder

Vice President

Name Role
David Stanford Ferguson Vice President

President

Name Role
William B Daugherty Jr President

Registered Agent

Name Role
JOHN ROACH Registered Agent

Director

Name Role
WILLIAM B. DAUGHERTY, JR Director
WILLIAM B. DAUGHERTY, SR Director

Incorporator

Name Role
WILLIAM B. DAUGHERTY, JR Incorporator

Former Company Names

Name Action
WHITE, GREER & MAGGARD, P.S.C. Old Name
BLUEGRASS ORTHODONTICS, P.S.C. Merger
GREER & GREER, P.S.C. Merger
WHITE AND MAGGARD, P.S.C. Merger
DAUGHERTY & FERGUSON P.S.C. Merger
EDWARD F. TIPTON, P.S.C. Old Name
FERGUSON AND WHITE, P.S.C Old Name
WILLIAM B. DAUGHERTY, JR., P.S.C. Old Name
KENNEY & TIPTON, P.S.C. Old Name
CHARLES WM. KENNEY, P.S.C. Old Name

Filings

Name File Date
Annual Report 2005-06-30
Annual Report 2003-10-28
Annual Report 2002-08-26
Annual Report 2001-09-11
Annual Report 2000-08-25
Statement of Change 2000-08-11
Amendment 2000-08-11
Annual Report 1999-07-15
Annual Report 1998-08-27
Annual Report 1997-07-01

Sources: Kentucky Secretary of State