Search icon

TJD DENTISTRY, PLLC

Company Details

Name: TJD DENTISTRY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 2002 (23 years ago)
Organization Date: 27 Aug 2002 (23 years ago)
Last Annual Report: 07 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0543383
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 723 BUTTERMILK PIKE, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
Thomas J Dilts Member

Organizer

Name Role
THOMAS J. DILTS Organizer

Registered Agent

Name Role
THOMAS J. DILTS Registered Agent

Former Company Names

Name Action
DILTS FAMILY DENTISTRY, PLLC Old Name
THOMAS J. DILTS, D.M.D., FAMILY DENTISTRY, P.L.L.C. Old Name

Assumed Names

Name Status Expiration Date
DILTS FAMILY DENTISTRY, P.L.L.C. Inactive 2012-04-24

Filings

Name File Date
Administrative Dissolution 2023-10-04
Amendment 2022-10-11
Annual Report 2022-04-07
Annual Report 2021-05-17
Annual Report 2020-07-22
Annual Report 2019-08-27
Annual Report 2018-10-04
Annual Report 2017-05-17
Annual Report 2016-07-28
Annual Report 2015-05-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3865665004 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient DILTS FAMILY DENTISTRY PLLC
Recipient Name Raw DILTS FAMILY DENTISTRY PLLC
Recipient DUNS 806289703
Recipient Address 723 BUTTERMILK PIKE, FT MITCHELL, KENTON, KENTUCKY, 41017-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4913138302 2021-01-23 0457 PPS 723 Buttermilk Pike, Crescent Springs, KY, 41017-1304
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47589.79
Loan Approval Amount (current) 47589.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Crescent Springs, KENTON, KY, 41017-1304
Project Congressional District KY-04
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47971.83
Forgiveness Paid Date 2021-11-09
1610297307 2020-04-28 0457 PPP 723 BUTTERMILK PIKE, CRESCENT SPRINGS, KY, 41017-1304
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47516
Loan Approval Amount (current) 47516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-1304
Project Congressional District KY-04
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47970.04
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State