Search icon

HIGHFIVE OMFS KENTUCKY II, P.S.C.

Company Details

Name: HIGHFIVE OMFS KENTUCKY II, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2001 (24 years ago)
Organization Date: 27 Mar 2001 (24 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0513084
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2844 CARTER AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael D. Couchot President

Shareholder

Name Role
Michael D. Couchot Shareholder

Incorporator

Name Role
MICHAEL D. COUCHOT Incorporator

Registered Agent

Name Role
DR. MICHAEL D. COUCHOT Registered Agent

Former Company Names

Name Action
TRI-STATE ORAL AND FACIAL SURGERY, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
TRI-STATE ORAL & FACIAL SURGERY Active 2028-08-08

Filings

Name File Date
Annual Report 2024-04-05
Certificate of Assumed Name 2023-08-08
Amendment 2023-08-01
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-14
Annual Report 2019-03-26
Annual Report 2018-04-20
Annual Report 2017-02-28

Sources: Kentucky Secretary of State