Search icon

DENTAL HEALTH PROFESSIONALS OF KENTUCKY, P.S.C.

Company Details

Name: DENTAL HEALTH PROFESSIONALS OF KENTUCKY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2000 (25 years ago)
Organization Date: 25 Apr 2000 (25 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0493533
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2800 PALUMBO DRIVE, STE 101, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Lorna Salyer Shareholder

President

Name Role
Lorna Salyer President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
TIM FISHER Treasurer

Secretary

Name Role
TRAVIS FRANKLIN Secretary

Director

Name Role
Lorna Salyer Director

Incorporator

Name Role
J. MICHAEL WILLIAMS, D.M.D. Incorporator

Former Company Names

Name Action
HEARTLAND DENTAL CARE OF KY - MATTHEW CLIBURN, D.M.D., P.S.C. Old Name
HEARTLAND DENTAL CARE OF KY - C. ANDREW COOK, D.M.D., P.S.C. Old Name
J. MICHAEL WILLIAMS, D.M.D., P.S.C.-LEXINGTON/FLORENCE Old Name

Assumed Names

Name Status Expiration Date
DENTAL CARE AT TRIPLE CROWN Active 2030-02-26
UNBRIDLED DENTAL CARE Active 2029-12-24
NORTH BULLITT FAMILY DENTAL Active 2029-09-20
BROWNSBORO STATION DENTAL CARE Active 2029-04-09
METRO DENTAL GROUP KY Active 2028-08-18
STANDIFORD PLAZA DENTAL CARE Active 2028-07-17
DENTAL CARE AT CEDAR CROSSING Active 2028-05-19
MT. STERLING SMILES Active 2027-07-19
DORSEY FAMILY DENTAL Active 2027-05-02
HARTLAND FAMILY DENTAL CARE Active 2027-02-07

Filings

Name File Date
Certificate of Assumed Name 2025-02-26
Certificate of Assumed Name 2024-12-24
Certificate of Assumed Name 2024-09-20
Annual Report 2024-05-29
Certificate of Assumed Name 2024-04-09
Certificate of Assumed Name 2023-08-18
Certificate of Assumed Name 2023-07-17
Certificate of Assumed Name 2023-05-19
Annual Report 2023-05-09
Name Renewal 2022-07-15

Sources: Kentucky Secretary of State