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 |
Name | Role |
---|---|
NANCY A LESMEISTER | Registered Agent |
Name | Role |
---|---|
Nancy A. Lesmeister | Manager |
Name | Role |
---|---|
NANCY A LESMEISTER | Organizer |
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