Name: | ARROW DENTAL, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 2014 (11 years ago) |
Organization Date: | 08 Aug 2014 (11 years ago) |
Last Annual Report: | 18 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0894083 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 105 SPRUCE STREET, Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J Gregory White | Manager |
Name | Role |
---|---|
Miller, Griffin & Marks, P.S.C. | Organizer |
Name | Role |
---|---|
Dr. J. Gregory White | Registered Agent |
Name | Action |
---|---|
Arrow Orthodontics, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ARROW DBA - PIONEER PEDIATRIC DENTISTRY | Active | 2029-07-18 |
ARROW DBA - DUPLESSIS ORTHODONTICS | Active | 2029-03-13 |
ARROW DBA - INMAN AND BALDWIN ORTHODONTICS | Active | 2029-03-13 |
BLUEGRASS PEDS DRE LLC | Inactive | 2028-10-19 |
ETOWN DENTISTRY DRE LLC | Inactive | 2028-10-19 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-18 |
Annual Report | 2024-06-18 |
Certificate of Assumed Name | 2024-03-13 |
Certificate of Assumed Name | 2024-03-13 |
App. for Certificate of Withdrawal | 2023-11-02 |
Sources: Kentucky Secretary of State