Name: | DENTAL SERVICES OF KENTUCKY, PSC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Dec 2007 (17 years ago) |
Organization Date: | 27 Dec 2007 (17 years ago) |
Last Annual Report: | 01 Jul 2020 (5 years ago) |
Organization Number: | 0681821 |
ZIP code: | 40216 |
Primary County: | Jefferson |
Principal Office: | 4420 DIXIE HIGHWAY, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mary Jay Beam Kik | President |
Tatyana Furman | President |
Muhammad Umair Seyal | President |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Mary Jay Beam Kik | Shareholder |
Tatyana Furman | Shareholder |
Muhammad Umair Seyal | Shareholder |
Name | Role |
---|---|
RYAN KLOBOVES, D.D.S. | Incorporator |
Name | Action |
---|---|
DENTAL SERVICES OF LOUISVILLE, PSC | Old Name |
DENTAL SERVICES OF LEXINGTON, PSC | Merger |
DENTAL SERVICES OF NORTHERN KENTUCKY, PSC | Merger |
Name | Status | Expiration Date |
---|---|---|
IMMEDIADENT | Inactive | 2020-06-15 |
IMMEDIADENT - LEXINGTON | Inactive | 2014-08-25 |
IMMEDIADENT - LOUISVILLE | Inactive | 2014-08-25 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-16 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-09 |
Annual Report | 2015-07-16 |
Certificate of Assumed Name | 2015-05-27 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State