Name: | WEBSTER ORTHODONTICS, PSC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
File Date: | 14 Nov 2000 (24 years ago) |
Organization Date: | 14 Nov 2000 (24 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0505250 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
Primary County: | Boyle |
Principal Office: | 359-B S. 4TH STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILLIAM T. WEBSTER, DMD | Registered Agent |
Name | Role |
---|---|
Andrea Elizabeth Webster | Secretary |
Name | Role |
---|---|
William Thomas Webster | Director |
Andrea Elizabeth Webster | Director |
Name | Role |
---|---|
William Thomas Webster | Shareholder |
Andrea Elizabeth Webster | Shareholder |
Name | Role |
---|---|
ROBERT W. WEBSTER, DMD | Incorporator |
Name | Role |
---|---|
William Thomas Webster | President |
Name | Action |
---|---|
ROBERT W. WEBSTER, DMD, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-08-03 |
Annual Report | 2022-07-05 |
Annual Report | 2021-05-03 |
Annual Report | 2020-08-06 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-02 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-04 |
Registered Agent name/address change | 2015-01-05 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State