Search icon

RIGHT TOUCH DENTAL CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT TOUCH DENTAL CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Oct 2003 (22 years ago)
Organization Date: 22 Oct 2003 (22 years ago)
Last Annual Report: 06 Oct 2024 (9 months ago)
Managed By: Members
Organization Number: 0570588
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12935 SHELBYVILLE RD #100, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Member

Name Role
Bobbi H. Cecil Member
Morris Cecil Member

Registered Agent

Name Role
BOBBI H. CECIL Registered Agent

Organizer

Name Role
ALAN D. PAUW Organizer

Filings

Name File Date
Annual Report 2024-10-06
Annual Report 2023-07-06
Annual Report 2022-06-30
Annual Report 2021-06-11
Annual Report 2020-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,007.11
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $36,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State