Search icon

PEDIATRIC DENTISTRY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRIC DENTISTRY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1977 (48 years ago)
Organization Date: 30 Jun 1977 (48 years ago)
Last Annual Report: 22 Apr 2025 (4 months ago)
Organization Number: 0081473
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 2129 Argillite Rd., P. O. BOX 1030, Flatwoods, KY 41139
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
NANCY C. MUSSETTER, DMD Registered Agent

President

Name Role
Nancy C. Mussetter President

Incorporator

Name Role
E. KENDALL ROY Incorporator
. Incorporator

Secretary

Name Role
Nancy C Mussetter Secretary

Treasurer

Name Role
Nancy C Mussetter Treasurer

Vice President

Name Role
Nancy C Mussetter Vice President

Director

Name Role
Nancy C. Mussetter Director
E. KENDALL ROY Director

Shareholder

Name Role
Nancy C Mussetter Shareholder

National Provider Identifier

NPI Number:
1487767901

Authorized Person:

Name:
GLENN D SPRADLIN
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Fax:
6063292441

Form 5500 Series

Employer Identification Number (EIN):
610920532
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

Former Company Names

Name Action
E. KENDALL ROY, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-04-22
Principal Office Address Change 2024-05-21
Registered Agent name/address change 2024-05-21
Annual Report 2024-05-21
Annual Report 2023-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259600.00
Total Face Value Of Loan:
259600.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259600.00
Total Face Value Of Loan:
259600.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$259,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,022.47
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $259,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State