Search icon

MORTENSON FAMILY DENTAL HOLDINGS, INC.

Headquarter

Company Details

Name: MORTENSON FAMILY DENTAL HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2011 (14 years ago)
Organization Date: 20 Apr 2011 (14 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0789819
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
Authorized Shares: 4000000

Links between entities

Type Company Name Company Number State
Headquarter of MORTENSON FAMILY DENTAL HOLDINGS, INC., MISSISSIPPI 1434578 MISSISSIPPI

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SUSJJDLMV1B5 2021-10-17 10300 LINN STATION RD STE 100, LOUISVILLE, KY, 40223, 3840, USA 10300 LINN STATION RD STE 100, LOUISVILLE, KY, 40223, 3840, USA

Business Information

Doing Business As MORTENSON DENTAL PARTNERS
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-05-06
Initial Registration Date 2020-04-20
Entity Start Date 2011-04-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KARA FICKER
Role CONTROLLER
Address 10300 LINN STATION RD STE 100, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name DION PERKINS
Role VP IT
Address 10300 LINN STATION RD STE 100, LOUISVILLE, KY, 40223, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1853569 10300 LINN STATION RD, SUITE 100, LOUISVILLE, KY, 40223 10300 LINN STATION RD, SUITE 100, LOUISVILLE, KY, 40223 (502) 254-1000

Filings since 2021-04-13

Form type D
File number 021-395609
Filing date 2021-04-13
File View File

Manager

Name Role
Mortenson Family Dental Holdings, Inc. Manager

Organizer

Name Role
Steven A Goodman Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
MORTENSON-HOWARD INVESTOR GROUP, INC. Old Name
MORTENSON FAMILY DENTAL CENTER, P.S.C. Merger
(NQ) MORHEART DENTAL MANAGEMENT SERVICES, LLC Merger
MORTENSON INVESTOR GROUP, LLC Merger
MORTENSON FAMILY DENTAL CENTER, INC. Merger
APOGEE DENTAL NETWORK, INC. Merger
SUMMIT-MFDH ACQUISITION SUB, INC. Merger
(NQ) APOGEE DENTAL NETWORK, LLC Merger
(NQ) HOWARD EQUIPMENT LEASING, INC. Merger
Mortenson Family Dental Management, LLC Old Name

Assumed Names

Name Status Expiration Date
MORTENSON DENTAL PARTNERS Inactive 2024-04-10
MORTENSON DENTAL PRACTICES Inactive 2021-02-18

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-23
Annual Report 2022-04-04
Amendment 2021-12-17
Annual Report 2021-06-02
Articles of Merger 2021-03-31
Articles of Merger 2021-03-31
Annual Report 2021-03-11
Amendment 2021-01-29
Annual Report 2020-05-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 26.88 $136,773 $68,387 107 20 2021-01-27 Final

Sources: Kentucky Secretary of State