Search icon

DENTAL ADVOCATES, LLC

Company Details

Name: DENTAL ADVOCATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2002 (22 years ago)
Organization Date: 19 Dec 2002 (22 years ago)
Last Annual Report: 15 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0550396
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5133 MAGDALEN SQUARE, LOUISVILLE, KY 40241-5202
Place of Formation: KENTUCKY

Registered Agent

Name Role
NANCY A LESMEISTER Registered Agent

Manager

Name Role
Nancy A. Lesmeister Manager

Organizer

Name Role
NANCY A LESMEISTER Organizer

Filings

Name File Date
Dissolution 2022-02-18
Registered Agent name/address change 2021-02-15
Annual Report 2021-02-15
Annual Report 2020-02-29
Registered Agent name/address change 2019-06-04
Annual Report 2019-05-16
Principal Office Address Change 2019-01-13
Annual Report 2018-04-26
Annual Report 2017-03-22
Annual Report 2016-03-11

Sources: Kentucky Secretary of State