Search icon

Kauffmann Dentistry, PLLC

Company Details

Name: Kauffmann Dentistry, PLLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Dec 2017 (7 years ago)
Organization Date: 20 Dec 2017 (7 years ago)
Last Annual Report: 31 Dec 2021 (3 years ago)
Managed By: Members
Organization Number: 1005534
ZIP code: 40207
Primary County: Jefferson
Principal Office: 3935 Dupont Circle, Louisville, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAUFFMANN DENTISTRY 401(K) PLAN 2021 823781174 2022-10-12 KAUFFMANN DENTISTRY PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 5028970141
Plan sponsor’s address 3935 DUPONT CIRCLE, LOUISVILLE, KY, 40207
KAUFFMANN DENTISTRY 401(K) PLAN 2020 823781174 2021-10-05 KAUFFMANN DENTISTRY PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 5028970141
Plan sponsor’s address 3935 DUPONT CIRCLE, LOUISVILLE, KY, 40207
KAUFFMANN DENTISTRY 401(K) PLAN 2019 823781174 2020-10-07 KAUFFMANN DENTISTRY PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 5028970141
Plan sponsor’s address 3935 DUPONT CIRCLE, LOUISVILLE, KY, 40207
KAUFFMANN DENTISTRY 401(K) PLAN 2018 823781174 2019-09-17 KAUFFMANN DENTISTRY PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 5028970141
Plan sponsor’s address 3935 DUPONT CIRCLE, LOUISVILLE, KY, 40207

Member

Name Role
DANIEL C KAUFFMANN Member

Registered Agent

Name Role
Daniel Kauffmann Registered Agent

Assumed Names

Name Status Expiration Date
NUNNALLY & KAUFFMANN DENTISTRY Inactive 2023-02-12

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2022-02-14
Reinstatement 2022-02-14
Reinstatement Approval Letter Revenue 2022-02-09
Administrative Dissolution 2021-10-19
Annual Report 2020-09-01
Annual Report 2019-04-09
Annual Report 2018-04-17
Certificate of Assumed Name 2018-02-12

Date of last update: 02 Feb 2025

Sources: Kentucky Secretary of State