Name: | THOMAS F. CARROLL, D.M.D., P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1986 (39 years ago) |
Organization Date: | 25 Apr 1986 (39 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Organization Number: | 0214417 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 546 PARK ST., SUITE 400, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS F. CARROLL | Registered Agent |
Name | Role |
---|---|
Thomas F Carroll | President |
Name | Role |
---|---|
Thomas F Carroll | Shareholder |
Name | Role |
---|---|
THOMAS F CARROLL | Signature |
Name | Role |
---|---|
DR. THOMAS F. CARROLL | Director |
Name | Role |
---|---|
THOMAS F. CARROLL | Incorporator |
Name | Action |
---|---|
CARROLL & BURT, P.S.C. | Old Name |
THOMAS F. CARROLL, D.M.D, P.S.C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-27 |
Amendment | 2007-06-21 |
Annual Report | 2006-02-15 |
Annual Report | 2005-06-30 |
Annual Report | 2003-08-15 |
Annual Report | 2002-08-26 |
Annual Report | 2001-07-03 |
Annual Report | 2000-08-14 |
Sources: Kentucky Secretary of State