Search icon

PEDIATRIC DENTISTRY, P.S.C.

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 (a month 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

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

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259600
Current Approval Amount:
259600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261022.47

Sources: Kentucky Secretary of State