Name: | DEAN DORTON HEALTHCARE SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2017 (8 years ago) |
Organization Date: | 07 Mar 2017 (8 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0978682 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 W MAIN ST, SUITE 1400, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S & H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
David C Bundy | Manager |
Jason D. Miller | Manager |
Tena R Adams | Manager |
David A Smith | Manager |
Name | Role |
---|---|
WALTER S ROBERTSON II | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-01-30 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-18 |
Principal Office Address Change | 2020-02-18 |
Annual Report | 2019-04-11 |
Registered Agent name/address change | 2018-03-28 |
Annual Report | 2018-03-28 |
Sources: Kentucky Secretary of State