Search icon

DAVE PHILBRICK, D.M.D., P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVE PHILBRICK, D.M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1989 (36 years ago)
Organization Date: 05 Jul 1989 (36 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0260480
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8449 US HWY 42, SUITE K, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dave Philbrick President

Secretary

Name Role
LAUREN BREWSTER Secretary

Director

Name Role
Dave Philbrick Director

Shareholder

Name Role
Dave Philbrick Shareholder

Incorporator

Name Role
DR. JOHN J. JUNG Incorporator

Registered Agent

Name Role
DAVE PHILBRICK, DMD Registered Agent

National Provider Identifier

NPI Number:
1366729220

Authorized Person:

Name:
DR. JAMES DAVIDSON PHILBRICK
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8593726305

Former Company Names

Name Action
DR. J. DAVIDSON PHILBRICK, JR., P.S.C. Old Name
DR. BARRY S. RUBEL, PSC Old Name
DR. JOHN J. JUNG, PSC Old Name

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-17
Annual Report 2022-08-08
Registered Agent name/address change 2022-06-16
Annual Report 2021-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
26600.00
Total Face Value Of Loan:
26600.00
Date:
2018-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-400.00
Total Face Value Of Loan:
164900.00
Date:
2018-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-81600.00
Total Face Value Of Loan:
0.00
Date:
2018-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
51000.00
Total Face Value Of Loan:
51000.00
Date:
2018-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-29
Type:
Referral
Address:
8449 US HWY 42 STE K, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,370.15
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,370.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,493.42
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $32,370.15
Jobs Reported:
5
Initial Approval Amount:
$26,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,868.19
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $26,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State