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 |
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 | |
Name | Role |
---|---|
JOHN R. STAMPER IV | President |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
MAT OLSON | Vice President |
SAM GAUNT | Vice President |
Name | Status | Expiration Date |
---|---|---|
CE EXCHANGE | Inactive | 2022-11-28 |
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