Search icon

HOUSTON PERIODONTICS & IMPLANT DENTISTRY PLLC

Company Details

Name: HOUSTON PERIODONTICS & IMPLANT DENTISTRY PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2013 (12 years ago)
Organization Date: 14 Mar 2013 (12 years ago)
Last Annual Report: 02 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0852531
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 5141 DIXIE HWY, STE 201, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUSTON PERIODONTICS & IMPLANT DENTISTRY 401(K) PLAN 2023 854329885 2024-05-07 HOUSTON PERIODONTICS & IMPLANT DENTISTRY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 5024481546
Plan sponsor’s address 5141 DIXIE HIGHWAY, SUITE 201, LOUISVILLE, KY, 40216
HOUSTON PERIODONTICS & IMPLANT DENTISTRY 401(K) PLAN 2022 854329885 2023-06-14 HOUSTON PERIODONTICS & IMPLANT DENTISTRY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 5024481546
Plan sponsor’s address 5141 DIXIE HIGHWAY, SUITE 201, LOUISVILLE, KY, 40216

Member

Name Role
John A. Houston, D.M.D. Member

Organizer

Name Role
LEWIS E. DOWDEN DMD Organizer

Registered Agent

Name Role
JOHN A. HOUSTON, D.M.D Registered Agent

Former Company Names

Name Action
LEWIS E. DOWDEN, D.M.D., PLLC Old Name
LEWIS E. DOWDEN, D.M.D., LLC Old Name

Filings

Name File Date
Annual Report Amendment 2024-06-02
Annual Report 2024-06-02
Annual Report 2023-08-08
Annual Report 2022-04-29
Registered Agent name/address change 2021-01-04
Annual Report 2021-01-04
Amendment 2020-12-30
Annual Report 2020-03-27
Amendment 2019-12-02
Annual Report 2019-04-25

Sources: Kentucky Secretary of State