Search icon

LEGACY ORTHODONTICS, P.S.C.

Company Details

Name: LEGACY ORTHODONTICS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2002 (23 years ago)
Organization Date: 28 Jun 2002 (23 years ago)
Last Annual Report: 22 Jun 2023 (2 years ago)
Organization Number: 0539804
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 105 SPRUCE STREET, SUITE 200, 105 SPRUCE STREET, LEXINGTON, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
J Greg White President

Secretary

Name Role
M Brent Maggard Secretary

Director

Name Role
TERRY W. FERGUSON Director
JAMES GREGORY WHITE Director

Incorporator

Name Role
JERRY W. FERGUSON Incorporator
JAMES GREGORY WHITE Incorporator

Registered Agent

Name Role
J. GREGORY WHITE Registered Agent

Former Company Names

Name Action
WHITE, GREER & MAGGARD, P.S.C. Old Name
BLUEGRASS ORTHODONTICS, P.S.C. Merger
GREER & GREER, P.S.C. Merger
WHITE AND MAGGARD, P.S.C. Merger
DAUGHERTY & FERGUSON P.S.C. Merger
EDWARD F. TIPTON, P.S.C. Old Name
FERGUSON AND WHITE, P.S.C Old Name
WILLIAM B. DAUGHERTY, JR., P.S.C. Old Name
KENNEY & TIPTON, P.S.C. Old Name
CHARLES WM. KENNEY, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
BLUEGRASS ORTHODONTICS Inactive 2023-01-03
WHITE AND MAGGARD Inactive 2021-09-12
FERGUSON, WHITE & MAGGARD Inactive 2005-06-06

Filings

Name File Date
Dissolution 2024-06-25
Annual Report 2023-06-22
Annual Report 2022-06-22
Amendment 2021-12-28
Annual Report 2021-06-28
Reinstatement 2020-11-19
Reinstatement Certificate of Existence 2020-11-19
Reinstatement Approval Letter Revenue 2020-11-18
Reinstatement Approval Letter UI 2020-11-18
Administrative Dissolution 2020-10-08

Sources: Kentucky Secretary of State