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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GIBSON PRATT | Director |
CATHY GREEN | Director |
Name | Role |
---|---|
CATHY GREEN | President |
Name | Role |
---|---|
GIBSON PRATT | Secretary |
Name | Role |
---|---|
MICHAEL BELAND | CFO |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200517 | Other Contract Actions | 2002-11-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORTHALLIANCE, INC. |
Role | Defendant |
Name | KY CTR ORTHODONTICS |
Role | Plaintiff |
Sources: Kentucky Secretary of State