Search icon

LIFETIME DENTAL CARE OF KY, P.S.C.

Company Details

Name: LIFETIME DENTAL CARE OF KY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2000 (25 years ago)
Organization Date: 13 Apr 2000 (25 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0492907
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1025 ASHLEY STREET, STE A, 2625 SCOTTSVILLE ROAD, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
LORNA L SALYER President

Incorporator

Name Role
ROBERT D. FOIT, DMD Incorporator

Shareholder

Name Role
LORNA L SALYER Shareholder

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assistant Secretary

Name Role
TIM FISHER Assistant Secretary

Secretary

Name Role
TRAVIS FRANKLIN Secretary

Director

Name Role
LORNA SALYER Director

Former Company Names

Name Action
LIFETIME DENTAL CARE OF KY-WAYNE L. OLGES, D.M.D., P.S.C. Old Name
ROBERT D. FOIT, D.M.D., P.S.C.-BOWLING GREEN/OXMOOR Old Name

Assumed Names

Name Status Expiration Date
ST. MATTHEWS DENTAL CARE Active 2027-02-07
CRESCENT HILL DENTAL CARE Active 2027-02-07

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-09
Annual Report 2022-06-24
Certificate of Assumed Name 2022-02-07
Certificate of Assumed Name 2022-02-07
Annual Report 2021-06-18
Annual Report 2020-06-08
Annual Report 2019-05-13
Annual Report 2018-04-05
Annual Report 2017-04-18

Sources: Kentucky Secretary of State