Name: | LYON FAMILY DENTAL, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 2019 (6 years ago) |
Organization Date: | 10 Oct 2019 (6 years ago) |
Last Annual Report: | 24 Sep 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1074198 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | 252 COMMERCE STREET, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LYON FAMILY DENTAL 401(K) PLAN | 2023 | 843520792 | 2024-07-22 | LYON FAMILY DENTAL, PLLC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DOMINIQUE R. RIVERA | Registered Agent |
Name | Role |
---|---|
Dominique Rey Rivera | Member |
Name | Role |
---|---|
GEORGE L FLETCHER | Organizer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-09-24 |
Reinstatement | 2024-09-24 |
Reinstatement Approval Letter Revenue | 2024-09-24 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-09-24 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2019-12-02 |
Sources: Kentucky Secretary of State