Search icon

KENTUCKY CENTER FOR ORAL & MAXILLOFACIAL SURGERY, P.S.C.

Company Details

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

Secretary

Name Role
JASON E. FORD Secretary

Director

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

Shareholder

Name Role
DONALD P MAX Shareholder
ROBERT S CLARK Shareholder
JASON E FORD Shareholder

Vice President

Name Role
DONALD P. MAX Vice President

President

Name Role
ROBERT S. CLARK President

Treasurer

Name Role
JASON E. FORD Treasurer

Incorporator

Name Role
HAROLD T. DANIEL, D.M.D. Incorporator
LEN W. MORROW, D.M.D. Incorporator

Registered Agent

Name Role
JASON E. FORD, DMD, MD Registered Agent

Former Company Names

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

Assumed Names

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

Filings

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