Search icon

MOORE DENTAL SERVICES, INC.

Company Details

Name: MOORE DENTAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2000 (24 years ago)
Organization Date: 27 Dec 2000 (24 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0507677
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 59 CAVALIER BLVD, STE 300, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOORE DENTAL SERVICES INC CBS BENEFIT PLAN 2023 611380313 2024-12-30 MOORE DENTAL SERVICES INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 621210
Sponsor’s telephone number 8593800215
Plan sponsor’s address 59 CAVALIER BLVD SUITE 300, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MARTIN J. MOORE Registered Agent

Secretary

Name Role
Brian Moore Secretary

Vice President

Name Role
Brian Moore Vice President

President

Name Role
Martin J Moore President

Treasurer

Name Role
Martin J Moore Treasurer

Incorporator

Name Role
MARTIN J. MOORE Incorporator

Assumed Names

Name Status Expiration Date
DENTAL DEVELOPMENT CENTER Inactive 2024-06-16

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-06-11
Annual Report 2022-05-16
Annual Report 2021-02-23
Annual Report 2020-06-23
Name Renewal 2019-01-02
Annual Report 2019-01-02
Annual Report 2018-05-08
Annual Report 2017-04-24
Annual Report 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7306447002 2020-04-07 0457 PPP 59 Cavalier Blvd Ste 300, FLORENCE, KY, 41042-1684
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180045
Loan Approval Amount (current) 180045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1684
Project Congressional District KY-04
Number of Employees 13
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176025.81
Forgiveness Paid Date 2021-02-01
7948288305 2021-01-28 0457 PPS 59 Cavalier Blvd Ste 300, Florence, KY, 41042-3902
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174785
Loan Approval Amount (current) 174785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-3902
Project Congressional District KY-04
Number of Employees 13
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176125.82
Forgiveness Paid Date 2021-11-09

Sources: Kentucky Secretary of State