Search icon

DENTAL EXCHANGE INC.

Company Details

Name: DENTAL EXCHANGE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 2013 (11 years ago)
Organization Date: 13 Nov 2013 (11 years ago)
Last Annual Report: 26 May 2022 (3 years ago)
Organization Number: 0872022
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1302 CLEARSPRINGS TRACE , SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 999

Central Index Key

CIK number Mailing Address Business Address Phone
1634074 291 N. HUBBARDS LANE, SUITE 171, LOUISVILLE, KY, 40207 291 N. HUBBARDS LANE, SUITE 171, LOUISVILLE, KY, 40207 502-836-6535

Filings since 2015-03-10

Form type D/A
File number 021-234385
Filing date 2015-03-10
File View File

Filings since 2015-02-20

Form type D
File number 021-234385
Filing date 2015-02-20
File View File

President

Name Role
JOHN R. STAMPER IV President

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Vice President

Name Role
MAT OLSON Vice President
SAM GAUNT Vice President

Assumed Names

Name Status Expiration Date
CE EXCHANGE Inactive 2022-11-28

Filings

Name File Date
Reinstatement Approval Letter UI 2023-11-21
Reinstatement Approval Letter Revenue 2023-11-02
Administrative Dissolution 2023-10-04
Annual Report 2022-05-26
Principal Office Address Change 2021-10-01
Annual Report 2021-08-23
Annual Report 2020-06-16
Annual Report 2019-06-28
Certificate of Withdrawal of Assumed Name 2019-04-18
Annual Report 2018-06-28

Sources: Kentucky Secretary of State