Name: | BLOUNT DENTAL GROUP, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2022 (3 years ago) |
Organization Date: | 07 Jul 2022 (3 years ago) |
Last Annual Report: | 14 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1218716 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8013 New La Grange Rd Ste 6, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLOUNT DENTAL GROUP PLLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 883141256 | 2024-06-20 | BLOUNT DENTAL GROUP PLLC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Tyler Blount Blount Dental Group, PLLC | Member |
Name | Role |
---|---|
PATRICK THOMAS SCHMIDT | Registered Agent |
Name | Role |
---|---|
PATRICK THOMAS SCHMIDT | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Reinstatement Certificate of Existence | 2023-10-26 |
Reinstatement | 2023-10-26 |
Reinstatement Approval Letter Revenue | 2023-10-26 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State