Name: | ORTHODONTIC CENTERS OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1994 (30 years ago) |
Authority Date: | 19 Dec 1994 (30 years ago) |
Last Annual Report: | 18 Mar 2009 (16 years ago) |
Organization Number: | 0339790 |
Principal Office: | 3850 N. CAUSEWAY BLVD., SUITE 800, METAIRIE, LA 70002 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CATHY GREEN | President |
Name | Role |
---|---|
MICHAEL BELAND | Treasurer |
Name | Role |
---|---|
CATHY GREEN | Director |
GIBSON PRATT | Director |
Name | Role |
---|---|
GIBSON PRATT | Secretary |
Name | Role |
---|---|
CATHY M GREEN | Signature |
MICHAEL BELAND | Signature |
Name | Role |
---|---|
MICHAEL BELAND | CFO |
Name | Action |
---|---|
J. STEVEN ZEH, D.M.D., P.S.C. | Merger |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-10-06 |
Annual Report | 2009-03-18 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-09-15 |
Annual Report | 2007-08-23 |
Annual Report | 2006-04-25 |
Annual Report | 2005-02-15 |
Statement of Change | 2004-08-26 |
Annual Report | 2003-05-02 |
Annual Report | 2002-05-09 |
Sources: Kentucky Secretary of State