Search icon

BLUEGRASS DENTAL HOLDINGS, LLC

Company Details

Name: BLUEGRASS DENTAL HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2004 (20 years ago)
Organization Date: 17 Nov 2004 (20 years ago)
Last Annual Report: 12 Mar 2017 (8 years ago)
Managed By: Managers
Organization Number: 0599290
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 420 AMBERLEY DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
NARDOS BENTON Registered Agent

Manager

Name Role
Nardos Astier Benton Manager

Organizer

Name Role
GREG A HUNTER Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-12
Annual Report 2016-03-19
Annual Report 2015-04-21
Registered Agent name/address change 2014-10-02
Reinstatement Certificate of Existence 2014-09-22
Reinstatement 2014-09-22
Reinstatement Approval Letter Revenue 2014-09-22
Principal Office Address Change 2014-09-22
Administrative Dissolution 2013-09-28

Sources: Kentucky Secretary of State