Name: | ROBERT TAYLOR DMD, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 2023 (2 years ago) |
Organization Date: | 23 Jan 2023 (2 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1254957 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 435 Whirlaway Drive, Danville, KY 40422 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT TAYLOR DMD PLLC 401(K) PROFIT SHARING PLAN | 2023 | 921920173 | 2024-10-15 | ROBERT TAYLOR DMD PLLC | 6 | |||||||||||||
|
Name | Role |
---|---|
Robert Taylor | Member |
Name | Role |
---|---|
The Law Offices of W. Breckinridge Norment III, P.S.C. | Registered Agent |
Name | Role |
---|---|
Breck Norment - The Law Offices of W. Breckinridge Norment III, P.S.C. | Organizer |
Name | Status | Expiration Date |
---|---|---|
TAYLOR AESTHETIC AND SEDATION DENTISTRY | Active | 2028-06-12 |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-06-17 |
Certificate of Assumed Name | 2023-06-12 |
Articles of Organization | 2023-01-23 |
Sources: Kentucky Secretary of State