Search icon

CLARENCE S. KEY DMD, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARENCE S. KEY DMD, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1993 (32 years ago)
Organization Date: 19 Jul 1993 (32 years ago)
Last Annual Report: 06 Feb 2025 (6 months ago)
Organization Number: 0317834
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8604 Smyrna Pkwy, Suite 100, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CLARENCE S. KEY, DMD Registered Agent

Sole Officer

Name Role
Clarence Scott Key Sole Officer

Shareholder

Name Role
Clarence Scott Key Shareholder

Director

Name Role
CLARENCE S. KEY, DMD Director

Incorporator

Name Role
CLARENCE S. KEY, DMD Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Principal Office Address Change 2025-02-06
Registered Agent name/address change 2025-02-06
Annual Report 2024-02-28
Reinstatement 2023-11-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$62,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,127.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,100
Utilities: $1,600
Rent: $1,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State