Search icon

M. SCOTT SMITH, D.M.D., P.S.C.

Company Details

Name: M. SCOTT SMITH, D.M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1997 (27 years ago)
Organization Date: 30 Dec 1997 (27 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0443682
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 370 KINGS DAUGHTER DR., STE A, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Scott Smith President

Secretary

Name Role
Holly Smith Secretary

Treasurer

Name Role
Holly Smith Treasurer

Vice President

Name Role
Scott Smith Vice President

Shareholder

Name Role
Scott Smith Shareholder

Registered Agent

Name Role
M. SCOTT SMITH Registered Agent

Incorporator

Name Role
M. SCOTT SMITH Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-07-24
Annual Report 2023-07-19
Reinstatement Approval Letter UI 2022-11-15
Reinstatement 2022-11-15

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
57417.00
Total Face Value Of Loan:
57417.00
Date:
2020-04-16
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:
70397.50
Total Face Value Of Loan:
70397.50

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57417
Current Approval Amount:
57417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58293.2

Sources: Kentucky Secretary of State