Name: | AMS Dental, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 2020 (5 years ago) |
Organization Date: | 14 Jul 2020 (5 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1103986 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 624 N. BROADWAY, Lexington, KY 40508 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMS DENTAL 401(K) PLAN | 2023 | 851972025 | 2024-10-15 | AMS DENTAL | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | THOMAS WIGGINTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Al - Harith Shalash | Member |
Name | Role |
---|---|
Alharith Shalash | Registered Agent |
Name | Role |
---|---|
Alharith Shalash | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-04-06 |
Annual Report | 2022-05-11 |
Reinstatement Certificate of Existence | 2021-11-02 |
Reinstatement | 2021-11-02 |
Reinstatement Approval Letter Revenue | 2021-11-02 |
Principal Office Address Change | 2021-11-02 |
Registered Agent name/address change | 2021-11-02 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State