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 (2 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 |
Name | Role |
---|---|
Dwight Patrick Peters | President |
Name | Role |
---|---|
DWIGHT PATRICK PETERS | Registered Agent |
Name | Role |
---|---|
Dwight Patrick Peters | Shareholder |
Name | Role |
---|---|
Dwight Patrick Peters | Director |
DWIGHT P. PETERS, DMD | Director |
STEVEN J. SWINTOSKY, D.M.D. | Director |
Name | Role |
---|---|
Dwight Patrick Peters | Secretary |
Name | Role |
---|---|
STEVEN J. SWINTOSKY, D.M.D. | Incorporator |
Name | Action |
---|---|
DRS. SWINTOSKY AND PETERS, P.S.C. | Old Name |
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 |
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 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-08 |
Annual Report | 2020-03-27 |
Certificate of Assumed Name | 2019-12-03 |
Sources: Kentucky Secretary of State