Name: | THE KENTUCKY CENTER FOR ORAL & MAXILLOFACIAL SURGERY PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2002 (22 years ago) |
Organization Date: | 11 Dec 2002 (22 years ago) |
Last Annual Report: | 06 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0549770 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3306 Clays Mill Road, Ste 101, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON FORD, DMD, MD | Registered Agent |
Jason Ford | Registered Agent |
Name | Role |
---|---|
Robert S Clark | Member |
Donald P Max | Member |
Jason E Ford | Member |
Name | Role |
---|---|
Jason Ford | Organizer |
Name | Action |
---|---|
CFM PROPERTIES Limited Liability Company | Merger |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2024-08-06 |
Annual Report | 2024-08-06 |
Annual Report | 2024-08-06 |
Annual Report | 2023-08-03 |
Registered Agent name/address change | 2023-08-03 |
Principal Office Address Change | 2023-08-03 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2021-02-12 |
Sources: Kentucky Secretary of State