Name: | CANDACE MOORE FLENER DMD LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 2018 (7 years ago) |
Organization Date: | 14 Aug 2018 (7 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1029948 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 8692 Drakes Boulevard, 8692 Drakes Boulevard, Alvaton, Alvaton, KY 42122 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nelson Bart Flener | Member |
Candace Flener | Member |
Name | Role |
---|---|
Candace Flener | Registered Agent |
Name | Role |
---|---|
CANDACE FLENER | Organizer |
BART FLENER | Organizer |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH ORAL HEALTH | Inactive | 2023-10-11 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Principal Office Address Change | 2025-03-04 |
Registered Agent name/address change | 2025-03-04 |
Annual Report | 2024-06-18 |
Annual Report | 2023-06-19 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-13 |
Certificate of Assumed Name | 2018-10-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2245107106 | 2020-04-10 | 0457 | PPP | 865 S Dixie Highway, Munfordville, KY, 42765-9203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2366348405 | 2021-02-03 | 0457 | PPS | 865 S Dixie Hwy, Munfordville, KY, 42765-9203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State