Name: | MORTENSON INVESTOR GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2013 (12 years ago) |
Organization Date: | 19 Feb 2013 (12 years ago) |
Last Annual Report: | 10 Apr 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0850368 |
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 |
Name | Role |
---|---|
Mortenson Family Dental Holdings, Inc. | Manager |
Name | Role |
---|---|
Steven A Goodman | Organizer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
(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 |
MORTENSON-STONEHAVEN ACQUISITION SUBSIDIARY, INC. | Merger |
Summit Merger Corporation | Merger |
Name | Status | Expiration Date |
---|---|---|
MORTENSON DENTAL PRACTICES | Inactive | 2021-02-18 |
Name | File Date |
---|---|
Annual Report | 2020-04-10 |
Registered Agent name/address change | 2019-07-31 |
Principal Office Address Change | 2019-07-29 |
Registered Agent name/address change | 2019-03-29 |
Annual Report | 2019-03-15 |
Annual Report | 2018-03-14 |
Certificate of Withdrawal of Assumed Name | 2017-06-08 |
Registered Agent name/address change | 2017-04-26 |
Principal Office Address Change | 2017-04-26 |
Annual Report | 2017-03-22 |
Sources: Kentucky Secretary of State