Name: | J. TAYLOR HAZARD, DMD, & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1995 (30 years ago) |
Organization Date: | 04 May 1995 (30 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0346394 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4701 SOUTHERN PKWY, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES T. HAZARD | Registered Agent |
Name | Role |
---|---|
J Taylor Hazard | President |
Name | Role |
---|---|
J. T. Hazard | Director |
Name | Role |
---|---|
JAMES T. HAZARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-21 |
Reinstatement Certificate of Existence | 2022-12-05 |
Reinstatement | 2022-12-05 |
Reinstatement Approval Letter UI | 2022-12-05 |
Reinstatement Approval Letter Revenue | 2022-12-05 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-21 |
Annual Report | 2020-09-23 |
Annual Report | 2019-08-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317642353 | 0452110 | 2014-12-22 | 347 KENWOOD WAY, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 209262971 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 C01I |
Issuance Date | 2015-05-12 |
Abatement Due Date | 2015-06-01 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 G02II |
Issuance Date | 2015-05-12 |
Abatement Due Date | 2015-06-01 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 2015-05-12 |
Abatement Due Date | 2015-06-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2015-05-12 |
Abatement Due Date | 2015-06-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2015-05-12 |
Abatement Due Date | 2015-06-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2015-05-12 |
Abatement Due Date | 2015-06-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Sources: Kentucky Secretary of State