Search icon

Unified Management, LLC

Company Details

Name: Unified Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2020 (5 years ago)
Organization Date: 05 May 2020 (5 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 1095655
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 105 Spruce Street, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
J Gregory White Registered Agent

Manager

Name Role
James Gregory White Manager

Assumed Names

Name Status Expiration Date
HILLSIDE DENTAL Active 2029-08-19
SAMANTHA S. NAPIER, DMD Active 2027-12-13
THOMPSON FAMILY & IMPLANT DENTISTRY Active 2027-12-13
ALUMNI DENTAL CENTER Active 2027-12-09
CHEVY CHASE DENTISTRY Active 2027-12-09
CYNTHIA B. COUCH D.M.D. FAMILY & COSMETIC DENTISTRY Active 2027-12-09
BROWN VALENTINE DENTISTRY Active 2027-12-09
BOLEY FAMILY DENTISTRY Active 2027-12-09
BOYD THORNTON DENTAL Active 2027-12-09
HERREN FAMILY DENTISTRY Active 2027-12-09

Filings

Name File Date
Certificate of Assumed Name 2024-08-19
Annual Report 2024-06-18
Annual Report Amendment 2023-06-28
Annual Report Amendment 2023-06-27
Annual Report Amendment 2023-06-23
Annual Report 2023-06-20
Certificate of Assumed Name 2022-12-13
Certificate of Assumed Name 2022-12-13
Certificate of Assumed Name 2022-12-09
Certificate of Assumed Name 2022-12-09

Sources: Kentucky Secretary of State