Search icon

ORTHALLIANCE, INC.

Company Details

Name: ORTHALLIANCE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1997 (28 years ago)
Authority Date: 15 Aug 1997 (28 years ago)
Last Annual Report: 12 Apr 2010 (15 years ago)
Organization Number: 0437242
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

Director

Name Role
GIBSON PRATT Director
CATHY GREEN Director

President

Name Role
CATHY GREEN President

Secretary

Name Role
GIBSON PRATT Secretary

CFO

Name Role
MICHAEL BELAND CFO

Filings

Name File Date
App. for Certificate of Withdrawal 2010-08-30
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-12
Annual Report 2009-03-02
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 2005-02-22
Annual Report 2003-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200517 Other Contract Actions 2002-11-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-11-19
Termination Date 2005-06-01
Date Issue Joined 2004-08-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name ORTHALLIANCE, INC.
Role Defendant
Name KY CTR ORTHODONTICS
Role Plaintiff

Sources: Kentucky Secretary of State