Name: | Dental Surgicenter of Louisville, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 2013 (12 years ago) |
Organization Date: | 15 Oct 2013 (12 years ago) |
Last Annual Report: | 29 Jul 2024 (9 months ago) |
Organization Number: | 0869550 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2800 CANNONS LANE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Nathan F Walters | President |
Name | Role |
---|---|
Christopher E Noonan | Secretary |
Name | Role |
---|---|
William R Allen | Treasurer |
Name | Role |
---|---|
Jamie A Warren | Vice President |
Geoffrey C Mills | Vice President |
Name | Role |
---|---|
Christopher C Babcock | Incorporator |
Name | Role |
---|---|
CHRISTOPHER E. NOONAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Annual Report | 2023-06-05 |
Annual Report | 2022-03-24 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-27 |
Registered Agent name/address change | 2016-05-06 |
Principal Office Address Change | 2016-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1843707104 | 2020-04-10 | 0457 | PPP | 2800 Cannons Lane, LOUISVILLE, KY, 40205-2164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State