Name: | DAVIS & ROBERTSON, D. M. D. P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1995 (29 years ago) |
Organization Date: | 28 Dec 1995 (29 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0409733 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1720 DESTINY LANE, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DR. GINA R. DAVIS | Registered Agent |
Name | Role |
---|---|
Stephen W Robertson | President |
Name | Role |
---|---|
Gina R Davis | Treasurer |
Name | Role |
---|---|
Gina R Davis | Shareholder |
Stephen W Robertson | Shareholder |
Name | Role |
---|---|
DR. STEPHEN W. ROBERTSON | Incorporator |
DR. GINA R. DAVIS, D.M.D | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-09-13 |
Annual Report | 2022-08-08 |
Annual Report | 2021-08-24 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-26 |
Annual Report | 2017-08-16 |
Annual Report | 2016-03-17 |
Annual Report | 2015-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6905007301 | 2020-04-30 | 0457 | PPP | 1720 DESTINY LN, BOWLING GREEN, KY, 42104-1063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3083198500 | 2021-02-22 | 0457 | PPS | 1720 Destiny Ln, Bowling Green, KY, 42104-1063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State