Search icon

SUSAN L. WALMER, DMD, LLC

Company Details

Name: SUSAN L. WALMER, DMD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 12 Mar 2004 (21 years ago)
Organization Date: 12 Mar 2004 (21 years ago)
Last Annual Report: 11 Apr 2023 (2 years ago)
Managed By: Managers
Organization Number: 0581241
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 431 SOUTH BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUSAN L. WALMER, DMD, LLC Registered Agent

Manager

Name Role
Susan L. Walmer, DMD Manager

Organizer

Name Role
SUSAN L. WALMER, DMD Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-11
Annual Report 2022-08-12
Annual Report 2021-04-14
Annual Report 2020-08-10
Annual Report 2019-05-01
Annual Report 2018-04-24
Annual Report 2017-03-21
Annual Report 2016-03-03
Annual Report 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8970907001 2020-04-09 0457 PPP 431 S BROADWAY STE 112, LEXINGTON, KY, 40508-2921
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2921
Project Congressional District KY-06
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13190.24
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State