Search icon

DENTAL ASSISTING OF KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
RUTH ADKINS Registered Agent

President

Name Role
Ruth A Adkins President

Secretary

Name Role
Kentucky 40509 Adkins Secretary

Treasurer

Name Role
Ruth Ann Adkins Treasurer

Vice President

Name Role
Ruth Ann Adkins Vice President

Director

Name Role
Ruth Ann Adkins Director

Incorporator

Name Role
RUTH ADKINS Incorporator
BRANDY HAMILTON Incorporator

Filings

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