Name: | DENTAL ALHAMDOULILAHI, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 29 Apr 2010 (15 years ago) |
Organization Date: | 29 Apr 2010 (15 years ago) |
Last Annual Report: | 30 Jun 2024 (7 months ago) |
Organization Number: | 0762023 |
Industry: | Administration of Economic Programs |
Number of Employees: | Medium (20-99) |
ZIP code: | 41042 |
Primary County: | Boone |
Principal Office: | 7505 SUSSEX DRIVE #132, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ABOU SALL | Director |
ABOU NGAM | Director |
BASSIROU DIA | Director |
ABDOULAYE DIALLO | Director |
ANSELME MALONGA | Director |
MAMADOU LY | Director |
HAMEDINE MBODJ | Director |
ISSA DIALLO | Director |
OUSMANE SALL | Director |
ABDOULAYE DIALLO | Director |
Name | Role |
---|---|
ABOU NGAM | Registered Agent |
Name | Role |
---|---|
ABOU NGAM | President |
Name | Role |
---|---|
ABDOULAYE DIALLO | Vice President |
Name | Role |
---|---|
BASSIROU DIA | Treasurer |
Name | Role |
---|---|
Fatim Ba | Secretary |
Name | Role |
---|---|
MAMADOU LY | Incorporator |
HAMEDINE MBODJ | Incorporator |
ISSA DIALLO | Incorporator |
OUSMANE SALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-17 |
Registered Agent name/address change | 2023-06-17 |
Annual Report | 2022-04-07 |
Principal Office Address Change | 2022-01-19 |
Registered Agent name/address change | 2022-01-19 |
Annual Report | 2021-09-22 |
Annual Report | 2020-05-05 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-01 |
Date of last update: 13 Nov 2024
Sources: Kentucky Secretary of State