Search icon

DAK FRANKFORT, LLC

Company Details

Name: DAK FRANKFORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 2009 (16 years ago)
Organization Date: 01 Apr 2009 (16 years ago)
Last Annual Report: 23 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0726881
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 250 FOUNTAIN COURT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Laurie R. Massa MD Member
Fernando R. de Castro MD Member
April Ramsey, MD Member
Ryan Fischer, MD Member
Sean Marzolf, MD Member

Organizer

Name Role
GREG A. HUNTER Organizer

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-23
Annual Report 2022-04-19
Annual Report 2021-02-04
Annual Report 2020-06-17
Annual Report 2019-05-08
Annual Report 2018-04-27
Annual Report 2017-02-17
Annual Report 2016-03-24
Annual Report 2015-01-30

Sources: Kentucky Secretary of State