JENKINS, MORROW & GAYHEART, PLLC

Name: | JENKINS, MORROW & GAYHEART, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2006 (19 years ago) |
Organization Date: | 26 Apr 2006 (19 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0637500 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 216 FOUNTAIN COURT, SUITE 110, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM SCOTT JENKINS | Registered Agent |
Name | Role |
---|---|
WILLIAM SCOTT JENKINS | Member |
MATTHEW Nathaniel GAYHEART | Member |
NICK SAMUEL MORROW | Member |
Name | Role |
---|---|
ROBERT E WIER | Organizer |
Name | Action |
---|---|
JENKINS & MORROW, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
JENKINS & MORROW, PLLC | Inactive | 2024-03-07 |
ORAL AND MAXILLOFACIAL SURGERY CENTER | Inactive | 2021-08-23 |
CENTER FOR ORAL & MAXILLOFACIAL SURGERY, LEXINGTON OFFICE | Inactive | 2021-06-22 |
JENKINS AND MORROW, ORAL AND MAXILLOFACIAL SURGERY CENTER | Inactive | 2011-10-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-15 |
Annual Report Amendment | 2022-03-08 |
Annual Report | 2022-03-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State