Search icon

ALL STAHR DENTAL, PSC

Company Details

Name: ALL STAHR DENTAL, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1987 (38 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0224979
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1710 ALEXANDRIA DRIVE, STE. 3, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JEFFREY D STAHR Registered Agent

Shareholder

Name Role
JEFFREY D STAHR Shareholder

Director

Name Role
GREGORY V. STAHR Director
DAVID C. SMITH Director

Incorporator

Name Role
GREGORY V. STAHR Incorporator

President

Name Role
JEFFREY D STAHR President

National Provider Identifier

NPI Number:
1467588467

Authorized Person:

Name:
DR. DAVID CHARLES SMITH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8592762226

Form 5500 Series

Employer Identification Number (EIN):
610954433
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
SMITH & STAHR PSC Old Name

Assumed Names

Name Status Expiration Date
SMITH AND STAHR, PSC Expiring 2025-09-24

Filings

Name File Date
Registered Agent name/address change 2024-06-18
Annual Report Amendment 2024-06-18
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State