Search icon

PATRICIA E. TAKACS, D.M.D., P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICIA E. TAKACS, D.M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1991 (34 years ago)
Organization Date: 31 Dec 1991 (34 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0294822
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3141 BEAUMONT CENTRE CIRCLE, STE. 300, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Josh Reitz Treasurer

Director

Name Role
Vacant Vacant Director
PATRICIA E. TAKACS, D.M. Director

President

Name Role
PATRICIA E TAKACS President

Incorporator

Name Role
PATRICIA E. TAKACS, D.M. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

National Provider Identifier

NPI Number:
1396946752

Authorized Person:

Name:
PATRICIA E TAKACS
Role:
PRESIDENT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8592231695

Form 5500 Series

Employer Identification Number (EIN):
611196800
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BEAUMONT FAMILY DENTISTRY AT LEESTOWN Inactive 2016-09-28
BEAUMONT FAMILY DENTISTRY Inactive 2014-01-28

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-06
Annual Report 2023-06-06
Registered Agent name/address change 2023-05-15
Annual Report Amendment 2022-09-17

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:
797000.00
Total Face Value Of Loan:
797000.00
Date:
2011-11-01
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$797,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$797,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$802,396.14
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $797,000
Jobs Reported:
68
Initial Approval Amount:
$744,789.37
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$744,789.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$748,471.94
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $744,784.37
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State