Name: | DRS. DRYDEN, STIENS & ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1981 (44 years ago) |
Organization Date: | 01 Jul 1981 (44 years ago) |
Last Annual Report: | 03 Feb 2025 (21 days ago) |
Organization Number: | 0157771 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 1005 DUPONT SQ., N., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CONNOR F SCHWARTZ | Secretary |
Name | Role |
---|---|
Connor F Schwartz | Shareholder |
D SCOTT WATHEN | Shareholder |
BENJAMIN J. TAYLOR | Shareholder |
Name | Role |
---|---|
D SCOTT WATHEN | President |
Name | Role |
---|---|
BENJAMIN J TAYLOR | Vice President |
Name | Role |
---|---|
BENJAMIN J TAYLOR | Registered Agent |
Name | Role |
---|---|
ROBERT L. STIENS, P.S.C. | Director |
Name | Role |
---|---|
ROBERT L. STIENS, D.M.D. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FIRST CARE DENTAL | Inactive | 2023-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Certificate of Assumed Name | 2024-02-02 |
Registered Agent name/address change | 2024-02-02 |
Annual Report | 2023-06-26 |
Reinstatement | 2022-06-30 |
Reinstatement Certificate of Existence | 2022-06-30 |
Reinstatement Approval Letter Revenue | 2022-06-28 |
Reinstatement Approval Letter UI | 2022-06-28 |
Reinstatement Approval Letter Revenue | 2022-01-12 |
Sources: Kentucky Secretary of State