Search icon

LOUISVILLE ORAL SURGERY AND DENTAL IMPLANTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE ORAL SURGERY AND DENTAL IMPLANTS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2000 (25 years ago)
Organization Date: 27 Dec 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0507699
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5906 BARDSTOWN ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Member

Name Role
Christy J Hedges Member

Organizer

Name Role
JOSEPH H. CIESLAK Organizer

Registered Agent

Name Role
CHRISTY J HEDGES Registered Agent

Former Company Names

Name Action
JOSEPH H. CIESLAK, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Registered Agent name/address change 2025-02-12
Annual Report 2024-01-18
Registered Agent name/address change 2024-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
95600.00
Total Face Value Of Loan:
95600.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$95,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$96,184.08
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $95,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State