Name: | MCCALL, CURRENS, TOPOR & THOMPSON, PSC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
File Date: | 20 Oct 1999 (25 years ago) |
Organization Date: | 20 Oct 1999 (25 years ago) |
Last Annual Report: | 07 May 2015 (10 years ago) |
Organization Number: | 0482116 |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 4001 KRESGE WAY, SUITE 120, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Stephen T Topor | Secretary |
Name | Role |
---|---|
Douglas M McCall | Shareholder |
Name | Role |
---|---|
Douglas M McCall | President |
Name | Role |
---|---|
Douglas M McCall | Signature |
Name | Role |
---|---|
DOUGLAS H. MCCALL | Incorporator |
Name | Role |
---|---|
Stephen T Topor | Director |
Name | Role |
---|---|
Douglas M McCall | Treasurer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
MCCALL, CURRENS, RALSTON & TOPOR, PSC | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE DENTAL GROUP OF LOUISVILLE | Inactive | 2019-03-04 |
Name | File Date |
---|---|
Dissolution | 2015-12-17 |
Certificate of Withdrawal of Assumed Name | 2015-12-10 |
Annual Report | 2015-05-07 |
Annual Report | 2014-04-17 |
Name Renewal | 2013-12-13 |
Annual Report | 2013-03-07 |
Annual Report | 2012-04-10 |
Annual Report | 2011-04-08 |
Annual Report | 2010-04-12 |
Annual Report | 2009-04-30 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State