Search icon

MORTENSON FAMILY DENTAL CENTER, INC.

Company Details

Name: MORTENSON FAMILY DENTAL CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2004 (20 years ago)
Organization Date: 09 Dec 2004 (20 years ago)
Last Annual Report: 10 Apr 2020 (5 years ago)
Organization Number: 0600849
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1300 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 500000

CEO

Name Role
William E. Becknell CEO

Director

Name Role
Heather Walker Director
O. Wayne Mortenson Director
Britt Bostick Director
Robert Fuchs Director
William E. Becknell Director
John Pantazis Director
Garry Meeks Director
Brent Mortenson Director
William D. Engilman Director

CFO

Name Role
Jeffrey Reibel CFO

Assistant Secretary

Name Role
Charlotte L. Hendrick Assistant Secretary
Bryan Hildreth Assistant Secretary

Secretary

Name Role
Brooks Newman Secretary

Treasurer

Name Role
Jeffrey Reibel Treasurer

Vice President

Name Role
Britt Bostick Vice President

Incorporator

Name Role
STEVEN A GOODMAN Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
William D. Engilman President

Former Company Names

Name Action
(NQ) MORHEART DENTAL MANAGEMENT SERVICES, LLC Merger
MORTENSON INVESTOR GROUP, LLC Merger
MORTENSON FAMILY DENTAL CENTER, INC. Merger
APOGEE DENTAL NETWORK, INC. Merger
SUMMIT-MFDH ACQUISITION SUB, INC. Merger
(NQ) APOGEE DENTAL NETWORK, LLC Merger
(NQ) HOWARD EQUIPMENT LEASING, INC. Merger
Mortenson Family Dental Management, LLC Old Name
MORTENSON-STONEHAVEN ACQUISITION SUBSIDIARY, INC. Merger
Summit Merger Corporation Merger

Filings

Name File Date
Annual Report 2020-04-10
Registered Agent name/address change 2019-07-31
Principal Office Address Change 2019-07-29
Registered Agent name/address change 2019-03-29
Annual Report 2019-03-22
Annual Report 2018-03-14
Articles of Merger 2018-01-11
Articles of Merger 2017-06-28
Registered Agent name/address change 2017-04-26
Principal Office Address Change 2017-04-26

Sources: Kentucky Secretary of State