Search icon

Oral Surgery Group of Frankfort, PLLC

Company Details

Name: Oral Surgery Group of Frankfort, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2010 (14 years ago)
Organization Date: 23 Sep 2010 (14 years ago)
Last Annual Report: 21 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0772024
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10300 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
Mortenson Family Dental Holdings, Inc. Manager

Organizer

Name Role
Steven A Goodman Organizer

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-14
Annual Report 2022-03-24
Annual Report 2021-06-14
Annual Report 2020-05-08
Principal Office Address Change 2019-08-01
Registered Agent name/address change 2019-07-31
Annual Report 2019-03-15
Principal Office Address Change 2018-02-13
Annual Report 2018-02-13

Sources: Kentucky Secretary of State