Search icon

DENTAL CENTER OF FLORENCE, KENTUCKY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DENTAL CENTER OF FLORENCE, KENTUCKY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1997 (28 years ago)
Organization Date: 22 Oct 1997 (28 years ago)
Last Annual Report: 07 Aug 2024 (10 months ago)
Organization Number: 0440340
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8076 HIGHWAY 42, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 500

Treasurer

Name Role
LAURA J HERFEL Treasurer

Incorporator

Name Role
JOSEPH J BROWN Incorporator

Director

Name Role
Vacant Vacant Director

President

Name Role
KEITH A LAWS President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611315373
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
DENTAL CENTER OF FLORENCE/UNION Inactive 2024-04-25
DENTAL CENTER OF FLORENCE Inactive 2024-04-25
FLORENCE/UNION DENTAL CENTER Inactive 2024-04-25

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-06-06
Registered Agent name/address change 2023-05-15
Annual Report 2022-02-17
Annual Report 2021-02-17

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 26.43 $49,995 $14,000 38 4 2017-08-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.33 $13,637 $10,500 35 3 2017-04-27 Final

Sources: Kentucky Secretary of State