Search icon

RYKER DENTAL OF KENTUCKY, INC.

Company Details

Name: RYKER DENTAL OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1986 (39 years ago)
Organization Date: 08 May 1986 (39 years ago)
Last Annual Report: 29 Apr 2008 (17 years ago)
Organization Number: 0214860
Principal Office: 5227 NORTH 7TH ST., PHOENIX, AZ 85014
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Frank J. Bellizzi President

Treasurer

Name Role
Diane E. Klein Treasurer

Vice President

Name Role
Gary V. Klinefelter Vice President

Director

Name Role
Gary V. Klinefelter Director
CHARLES C. MIHALEK Director
Frank J. Bellizzi Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
CHARLES C. MIHALEK Incorporator

Secretary

Name Role
Gary V. Klinefelter Secretary

Former Company Names

Name Action
(NQ) SAN DIEGO DENTAL SUPPLY, INC. Merger

Assumed Names

Name Status Expiration Date
ZILA DENTAL SUPPLY Inactive 2003-07-15
RYKER DENTAL CORPORATION Inactive 2003-07-15
RYKER WAREHOUSE DENTAL Inactive 2003-07-15

Filings

Name File Date
Dissolution 2009-06-02
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-29
Annual Report 2007-01-11
Annual Report 2006-02-01
Annual Report 2005-04-27
Annual Report 2003-10-07
Annual Report 2002-07-18
Annual Report 2001-06-25
Annual Report 2000-05-19

Sources: Kentucky Secretary of State