Search icon

DURBIN DENTAL, INC.

Company Details

Name: DURBIN DENTAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 1997 (28 years ago)
Organization Date: 04 Aug 1997 (28 years ago)
Last Annual Report: 22 Aug 2023 (2 years ago)
Organization Number: 0436715
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 860 CORPORATE DRIVE, SUITE 201, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DURBIN DENTAL 401K PLAN 2022 200600291 2023-06-28 DURBIN DENTAL 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 2707636604
Plan sponsor’s address 610 N. MILES STREET, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing DEREK DURBIN
Valid signature Filed with authorized/valid electronic signature
DURBIN DENTAL 401K PLAN 2021 200600291 2022-07-29 DURBIN DENTAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 2707636604
Plan sponsor’s address 610 N. MILES STREET, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing DEREK DURBIN
Valid signature Filed with authorized/valid electronic signature
DURBIN DENTAL 401K PLAN 2020 200600291 2021-07-23 DURBIN DENTAL 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 2707636604
Plan sponsor’s address 610 N. MILES STREET, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing DEREK DURBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-23
Name of individual signing DEREK DURBIN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CENTER FOR ORTHODONTICS, PSC 401(K) RETIREMENT SAVINGS PLAN 2018 311552762 2019-06-26 KENTUCKY CENTER FOR ORTHODONTICS, P.S.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 8592233939
Plan sponsor’s address 860 CORPORATE CENTER, SUITE 201, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing THOMAS GARNER
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CENTER FOR ORTHODONTICS, PSC 401(K) RETIREMENT SAVINGS PLAN 2017 311552762 2018-08-03 KENTUCKY CENTER FOR ORTHODONTICS, P.S.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 8592233939
Plan sponsor’s address 860 CORPORATE CENTER, SUITE 201, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing THOMAS GARNER
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CENTER FOR ORTHODONTICS, PSC 401(K) RETIREMENT SAVINGS PLAN 2016 311552762 2017-07-26 KENTUCKY CENTER FOR ORTHODONTICS, P.S.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 8592233939
Plan sponsor’s address 860 CORPORATE CENTER, SUITE 201, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing THOMAS GARNER
Valid signature Filed with authorized/valid electronic signature

Shareholder

Name Role
Douglas D Durbin Shareholder

President

Name Role
Douglas D Durbin President

Director

Name Role
Douglas D Durbin Director

Registered Agent

Name Role
DOUGLAS D DURBIN Registered Agent

Incorporator

Name Role
DR. DOUGLAS DURBIN Incorporator

Former Company Names

Name Action
KENTUCKY CENTER FOR ORTHODONTICS, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY ORTHODONTICS & INVISALIGN Inactive 2022-03-15
CLEAR CHOICE ORTHODONTICS Inactive 2020-08-13

Filings

Name File Date
Administrative Dissolution 2024-10-12
Amendment 2023-08-29
Annual Report 2023-08-22
Annual Report 2022-03-07
Annual Report 2021-01-17
Registered Agent name/address change 2021-01-17
Annual Report 2020-01-23
Annual Report 2019-04-20
Annual Report 2018-01-02
Certificate of Assumed Name 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692907007 2020-04-06 0457 PPP 860 CORPORATE DR STE 201, LEXINGTON, KY, 40503-2749
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163200
Loan Approval Amount (current) 163200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2749
Project Congressional District KY-06
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 164352.03
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State