Search icon

RUSSELLVILLE DENTAL LAB, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RUSSELLVILLE DENTAL LAB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2003 (23 years ago)
Organization Date: 06 Jan 2003 (23 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0551431
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 206 Sam Walton Dr, Russellville, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN C COURSEY Registered Agent

Member

Name Role
Kevin Coursey Member
LEE COURSEY Member

Organizer

Name Role
KEVIN C COURSEY Organizer

Assumed Names

Name Status Expiration Date
ARC ALIGNERS Active 2026-08-25
ARC DENTAL Active 2026-08-25

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-09-10
Principal Office Address Change 2024-09-10
Registered Agent name/address change 2024-08-05
Annual Report 2024-08-05

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
232927.23
Total Face Value Of Loan:
232927.23
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
422500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
211699.00
Total Face Value Of Loan:
211699.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$211,699
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,699
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,892.74
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $211,699
Jobs Reported:
19
Initial Approval Amount:
$232,927.23
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,927.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,858.94
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $232,927.23

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 19.25 $77,101 $38,000 19 3 2022-11-02 Final
KBI - Kentucky Business Investment Inactive 19.92 $1,590,000 $400,000 21 32 2021-09-30 Prelim

Sources: Kentucky Secretary of State