Search icon

DR. PETERS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. PETERS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2004 (21 years ago)
Organization Date: 20 Feb 2004 (21 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0579430
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1006 Leawood dr., suite 200, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dwight Patrick Peters President

Registered Agent

Name Role
DWIGHT PATRICK PETERS Registered Agent

Shareholder

Name Role
Dwight Patrick Peters Shareholder

Director

Name Role
Dwight Patrick Peters Director
DWIGHT P. PETERS, DMD Director
STEVEN J. SWINTOSKY, D.M.D. Director

Secretary

Name Role
Dwight Patrick Peters Secretary

Incorporator

Name Role
STEVEN J. SWINTOSKY, D.M.D. Incorporator

Former Company Names

Name Action
DRS. SWINTOSKY AND PETERS, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
FDC OF KENTUCKY Active 2029-06-27
FAMILY DENTAL AND ADVANCED IMPLANT CENTER OF FRANKFORT Active 2028-11-22
FAMILY DENTAL CENTER Active 2028-10-31

Filings

Name File Date
Annual Report 2025-02-19
Assumed Name renewal 2024-06-27
Annual Report 2024-04-10
Certificate of Assumed Name 2023-11-22
Name Renewal 2023-10-31

USAspending Awards / Financial Assistance

Date:
2017-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State