Name: | DENTAL ASSISTING OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 2015 (9 years ago) |
Organization Date: | 16 Nov 2015 (9 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0937119 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 444 LEWIS HARGETT CIRCLE SUITE 260, LEXINGTON, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RUTH ADKINS | Registered Agent |
Name | Role |
---|---|
Ruth A Adkins | President |
Name | Role |
---|---|
Kentucky 40509 Adkins | Secretary |
Name | Role |
---|---|
Ruth Ann Adkins | Treasurer |
Name | Role |
---|---|
Ruth Ann Adkins | Vice President |
Name | Role |
---|---|
Ruth Ann Adkins | Director |
Name | Role |
---|---|
RUTH ADKINS | Incorporator |
BRANDY HAMILTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-07-12 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-01 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2020-06-26 |
Principal Office Address Change | 2019-05-16 |
Principal Office Address Change | 2019-05-16 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State