Name: | RK PEDIATRIC DENTISTRY, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2005 (19 years ago) |
Organization Date: | 28 Dec 2005 (19 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0628600 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1080 BEN ALI DRIVE, SUITE A, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Renee CD Kilty | CEO |
Name | Role |
---|---|
Renee CD Kilty | Shareholder |
Name | Role |
---|---|
JEFFREY T. JOHNSON | Incorporator |
Name | Role |
---|---|
RENEE KILTY | Organizer |
Name | Role |
---|---|
RENEE C. D. KILTY, DMD | Registered Agent |
Name | Action |
---|---|
RK PEDIATRIC DENTISTRY, PSC | Type Conversion |
DANVILLE PEDIATRIC DENTISTRY, PSC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-05 |
Principal Office Address Change | 2023-06-05 |
Articles of Organization (LLC) | 2023-03-23 |
Annual Report | 2022-06-30 |
Amendment | 2021-12-28 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2020-03-23 |
Annual Report | 2020-03-23 |
Annual Report | 2019-03-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4012095002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
||||||||||||||||||||||||
3913985001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Sources: Kentucky Secretary of State