Name: | KENTUCKY CENTER FOR ORAL & MAXILLOFACIAL SURGERY, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1972 (53 years ago) |
Organization Date: | 31 Aug 1972 (53 years ago) |
Last Annual Report: | 12 Feb 2021 (4 years ago) |
Organization Number: | 0178754 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3159 BEAUMONT CENTRE CIRCLE SUITE 101, LEXINGTON, KY 40513 |
Principal Office: | 3159 BEAUMONT CENTRE CIRCLE SUITE 101, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JASON E. FORD | Secretary |
Name | Role |
---|---|
LEN W. MORROW D. M. D. | Director |
JASON E. FORD | Director |
HAROLD T. DANIEL D. M. D | Director |
DONALD P MAX | Director |
ROBERT S CLARK | Director |
Name | Role |
---|---|
DONALD P MAX | Shareholder |
ROBERT S CLARK | Shareholder |
JASON E FORD | Shareholder |
Name | Role |
---|---|
DONALD P. MAX | Vice President |
Name | Role |
---|---|
ROBERT S. CLARK | President |
Name | Role |
---|---|
JASON E. FORD | Treasurer |
Name | Role |
---|---|
HAROLD T. DANIEL, D.M.D. | Incorporator |
LEN W. MORROW, D.M.D. | Incorporator |
Name | Role |
---|---|
JASON E. FORD, DMD, MD | Registered Agent |
Name | Action |
---|---|
NICOL, CLARK, MAX & FORD, P.S.C. | Old Name |
NICOL, CLARK, MORTENSON, & MAX, P.S.C. | Old Name |
NICOL, CLARK, MORTENSON, MAX & HENDERSON, P.S.C. | Old Name |
DANIEL, NICOL, CLARK, MORTENSON & MAX, P.S.C. | Old Name |
DANIEL, MORROW, NICOL & CLARK, P.S.C. | Old Name |
DANIEL, MORROW & NICOL, P.S.C. | Old Name |
DANIEL & MORROW, P.S.C. | Old Name |
DANIEL, MORROW & MORRIS, P. S. C. | Old Name |
DANIEL & MORROW, P. S. C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY CENTER FOR ORAL AND MAXILLOFACIAL DISORDERS | Inactive | 2020-08-30 |
THE KENTUCKY CENTER FOR ORAL SUGERY | Inactive | 2020-08-30 |
NATIONAL CENTER FOR DENTAL IMPLANTOLOGY | Inactive | 2003-07-15 |
THE KENTUCKY CENTER FOR ORAL AND MAXILLOFACIAL SURGERY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Articles of Merger | 2021-12-10 |
Annual Report | 2021-02-12 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2020-02-18 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-25 |
Annual Report | 2017-01-25 |
Annual Report | 2016-03-17 |
Registered Agent name/address change | 2016-03-10 |
Name Renewal | 2015-06-30 |
Sources: Kentucky Secretary of State