Name: | MOORE DENTAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2000 (24 years ago) |
Organization Date: | 27 Dec 2000 (24 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Organization Number: | 0507677 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 59 CAVALIER BLVD, STE 300, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOORE DENTAL SERVICES INC CBS BENEFIT PLAN | 2023 | 611380313 | 2024-12-30 | MOORE DENTAL SERVICES INC | 7 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MARTIN J. MOORE | Registered Agent |
Name | Role |
---|---|
Brian Moore | Secretary |
Name | Role |
---|---|
Brian Moore | Vice President |
Name | Role |
---|---|
Martin J Moore | President |
Name | Role |
---|---|
Martin J Moore | Treasurer |
Name | Role |
---|---|
MARTIN J. MOORE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DENTAL DEVELOPMENT CENTER | Inactive | 2024-06-16 |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-06-11 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-23 |
Annual Report | 2020-06-23 |
Name Renewal | 2019-01-02 |
Annual Report | 2019-01-02 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-24 |
Annual Report | 2016-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7306447002 | 2020-04-07 | 0457 | PPP | 59 Cavalier Blvd Ste 300, FLORENCE, KY, 41042-1684 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7948288305 | 2021-01-28 | 0457 | PPS | 59 Cavalier Blvd Ste 300, Florence, KY, 41042-3902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State