Name: | KENTUCKY ACADEMY OF COSMETIC DENTISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Feb 2000 (25 years ago) |
Organization Date: | 21 Feb 2000 (25 years ago) |
Last Annual Report: | 20 Jun 2011 (14 years ago) |
Organization Number: | 0489706 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3285 BLAZOR PARKWAY, SUITE 200, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. FRED ARNOLD | Director |
Cheryl Pearson | Director |
David Cash | Director |
Stephen Park | Director |
Mike Morris | Director |
DR. CHERYL PEARSON | Director |
DR. LAURA JUSTICE | Director |
BRENDA CLOYD | Director |
DR. DAVID CASH | Director |
DR. WESLEY COFFMAN | Director |
Name | Role |
---|---|
WES COFFMAN | Vice President |
Name | Role |
---|---|
DAVID CASH | President |
Name | Role |
---|---|
ERICA I HIGGINBOTHAM | Signature |
WESLEY B COFFMAN | Signature |
DAVID CASH | Signature |
Name | Role |
---|---|
GINA JOHNSON-HIGGINS | Secretary |
Name | Role |
---|---|
DR. DAVID CASH | Registered Agent |
Name | Role |
---|---|
DR. CHERYL PEARSON | Incorporator |
Name | Action |
---|---|
ALLIANCE FOR AESTHETIC EXCELLENCE IN DENISTRY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-20 |
Annual Report | 2010-08-23 |
Annual Report | 2009-10-02 |
Annual Report | 2008-09-15 |
Statement of Change | 2007-08-23 |
Annual Report | 2007-06-27 |
Annual Report | 2006-03-09 |
Annual Report | 2005-07-22 |
Sixty Day Notice Return | 2004-12-14 |
Sources: Kentucky Secretary of State