Search icon

ORTHODONTIC CENTERS OF KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
CATHY GREEN President

Treasurer

Name Role
MICHAEL BELAND Treasurer

Director

Name Role
CATHY GREEN Director
GIBSON PRATT Director

Secretary

Name Role
GIBSON PRATT Secretary

Signature

Name Role
CATHY M GREEN Signature
MICHAEL BELAND Signature

CFO

Name Role
MICHAEL BELAND CFO

Former Company Names

Name Action
J. STEVEN ZEH, D.M.D., P.S.C. Merger

Filings

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