Search icon

BRENT WORTHAM DMD, PLLC

Company Details

Name: BRENT WORTHAM DMD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jan 2006 (19 years ago)
Organization Date: 31 Jan 2006 (19 years ago)
Last Annual Report: 14 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0630998
ZIP code: 42082
City: Symsonia
Primary County: Graves County
Principal Office: 765 CROWELL RD, SYMSONIA, KY 42082
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRENT WORTHAM DMD, PLLC 401(K) PLAN 2015 204507044 2016-10-06 BRENT WORTHAM DMD, PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 2702173611
Plan sponsor’s address 765 CROWELL RD, SYMSONIA, KY, 42082
BRENT WORTHAM DMD, PLLC 401(K) PLAN 2014 204507044 2015-10-15 BRENT WORTHAM DMD, PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 2702173611
Plan sponsor’s address 765 CROWELL RD, SYMSONIA, KY, 42082
BRENT WORTHAM DMD, PLLC 401(K) PLAN 2013 204507044 2014-10-13 BRENT WORTHAM DMD, PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 2702173611
Plan sponsor’s address 765 CROWELL RD, SYMSONIA, KY, 42082
BRENT WORTHAM DMD, PLLC 401(K) PLAN 2012 204507044 2013-07-25 BRENT WORTHAM DMD, PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 2702173611
Plan sponsor’s address 765 CROWELL RD, SYMSONIA, KY, 42082

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
BRENT WORTHAM, DMD, PC DEFINED BENEFIT PLAN 2011 204507044 2012-05-16 BRENT WORTHAM, DMD, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621210
Sponsor’s telephone number 2704447645
Plan sponsor’s address 408 SOUTH, 28TH STREET, SUITE A, PADUCAH, KY, 42003

Plan administrator’s name and address

Administrator’s EIN 204507044
Plan administrator’s name BRENT WORTHAM, DMD, PLLC
Plan administrator’s address 408 SOUTH, 28TH STREET, SUITE A, PADUCAH, KY, 42003
Administrator’s telephone number 2704447645

Signature of

Role Plan administrator
Date 2012-05-16
Name of individual signing BRENT WORTHAM, DMD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-16
Name of individual signing BRENT WORTHAM, DMD
Valid signature Filed with authorized/valid electronic signature
BRENT WORTHAM, DMD, PC DEFINED BENEFIT PLAN 2010 204507044 2011-07-28 BRENT WORTHAM, DMD, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621210
Sponsor’s telephone number 2704447645
Plan sponsor’s address 408 SOUTH, 28TH STREET, SUITE A, PADUCAH, KY, 42003

Plan administrator’s name and address

Administrator’s EIN 204507044
Plan administrator’s name BRENT WORTHAM, DMD, PLLC
Plan administrator’s address 408 SOUTH, 28TH STREET, SUITE A, PADUCAH, KY, 42003
Administrator’s telephone number 2704447645

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing BRENT WORTHAM, DMD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing BRENT WORTHAM, DMD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRENT WORTHAM Registered Agent

Member

Name Role
Brent Wortham Member
Hollia E Wortham Member

Organizer

Name Role
W. BRENT WORTHAM Organizer

Assumed Names

Name Status Expiration Date
WORTHAM DENTAL CARE Inactive 2012-02-05

Filings

Name File Date
Administrative Dissolution 2019-10-16
Principal Office Address Change 2018-06-14
Annual Report 2018-06-14
Registered Agent name/address change 2017-05-10
Annual Report 2017-05-10
Annual Report 2016-07-05
Annual Report 2015-02-24
Annual Report 2014-02-25
Annual Report 2013-04-26
Annual Report 2012-06-29

Sources: Kentucky Secretary of State