Search icon

ACADEMY OF DENTAL ASSISTING I LLC

Company Details

Name: ACADEMY OF DENTAL ASSISTING I LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2002 (23 years ago)
Organization Date: 16 Aug 2002 (23 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0542785
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2704 OLD ROSEBUD RD, SUITE 130, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Steven D Meade Manager
Jeremy C Meade Manager
Greg W Goins Manager

Registered Agent

Name Role
DR. STEVEN D. MEADE Registered Agent

Organizer

Name Role
DR. STEVEN D. MEADE Organizer

Former Company Names

Name Action
ACADEMY OF DENTAL ASSISTING, LLC Old Name

Assumed Names

Name Status Expiration Date
INSTITUTE OF DENTAL TECHNOLOGY Inactive 2020-09-27
INSTITUTE OF DENTAL TECHNOLOGY CLINIC Inactive 2016-02-24

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-03-01
Annual Report 2022-03-07
Annual Report 2021-04-06
Certificate of Assumed Name 2020-12-14
Annual Report 2020-03-23
Annual Report 2019-04-14
Annual Report 2018-04-18
Annual Report 2017-03-28
Registered Agent name/address change 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4093238606 2021-03-17 0457 PPS 2704 Old Rosebud Rd Ste 130, Lexington, KY, 40509-8644
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-8644
Project Congressional District KY-06
Number of Employees 5
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36216
Forgiveness Paid Date 2021-10-26
5359997106 2020-04-13 0457 PPP 2704 OLD ROSEBUD RD STE 130, LEXINGTON, KY, 40509-8644
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-8644
Project Congressional District KY-06
Number of Employees 5
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35871.94
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State