Search icon

KHM SMILES PSC

Company Details

Name: KHM SMILES PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1992 (33 years ago)
Organization Date: 08 Jun 1992 (33 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0301375
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: VERSAILLES FAMILY DENTISTRY, 479 LEXINGTON ROAD, SUITE 103, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LEIGH HARVEY PALMORE, D. Director
REGINALD E. PALMORE, III Director

Incorporator

Name Role
LEIGH HARVEY PALMORE, D. Incorporator
REGINALD E. PALMORE, III Incorporator

President

Name Role
Kimberly Hardy Martin President

Secretary

Name Role
Kimberly Hardy Martin Secretary

Vice President

Name Role
Kimberly Hardy Martin Vice President

Shareholder

Name Role
Kimberly Hardy Martin Shareholder

Registered Agent

Name Role
JOSEPH C. BENTON, ESQUIRE Registered Agent

Former Company Names

Name Action
MARTIN FAMILY DENTISTRY, PSC Old Name
HARVEY AND MARTIN, PSC Old Name
PALMORE AND RONEY, D.M.D., P.S.C. Old Name
LEIGH HARVEY PALMORE, D.M.D., P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-05-09
Principal Office Address Change 2024-05-09
Annual Report 2023-06-11
Amendment 2022-12-02
Annual Report 2022-06-28
Principal Office Address Change 2022-05-26
Annual Report 2021-05-15
Annual Report 2020-05-06
Annual Report 2019-05-20
Annual Report 2018-04-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3572655008 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient MARTIN FAMILY DENTISTRY PSC
Recipient Name Raw MARTIN FAMILY DENTISTRY PSC
Recipient DUNS 838790459
Recipient Address 426 LEXINGTON ROAD SUITE 150, VERSAILLES, WOODFORD, KENTUCKY, 40383-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -492.00
Face Value of Direct Loan -649.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2640837102 2020-04-11 0457 PPP 426 LEXINGTON RD SUITE 150, VERSAILLES, KY, 40383-1626
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-1626
Project Congressional District KY-06
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38657.82
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State