Search icon

FAMILY DYNAMICS, LLC

Company Details

Name: FAMILY DYNAMICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2004 (21 years ago)
Organization Date: 20 Jul 2004 (21 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Managed By: Members
Organization Number: 0590782
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1407 LEXINGTON RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY DYNAMICS, LLC RETIREMENT PLAN 2023 421638037 2024-05-23 FAMILY DYNAMICS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8596243926
Plan sponsor’s address 1407 LEXINGTON ROAD, RICHMOND, KY, 40475
FAMILY DYNAMICS, LLC RETIREMENT PLAN 2022 421638037 2023-07-28 FAMILY DYNAMICS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8596243926
Plan sponsor’s address 1407 LEXINGTON ROAD, RICHMOND, KY, 40475
FAMILY DYNAMICS, LLC RETIREMENT PLAN 2021 421638037 2022-10-07 FAMILY DYNAMICS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8596243926
Plan sponsor’s address 1407 LEXINGTON ROAD, RICHMOND, KY, 40475
FAMILY DYNAMICS, LLC RETIREMENT PLAN 2020 421638037 2021-07-26 FAMILY DYNAMICS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8596243926
Plan sponsor’s address 1407 LEXINGTON ROAD, RICHMOND, KY, 40475
FAMILY DYNAMICS, LLC RETIREMENT PLAN 2019 421638037 2020-01-22 FAMILY DYNAMICS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8596243926
Plan sponsor’s address 1407 LEXINGTON ROAD, RICHMOND, KY, 40475
FAMILY DYNAMICS, LLC RETIREMENT PLAN 2018 421638037 2019-08-29 FAMILY DYNAMICS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8596243926
Plan sponsor’s address 1407 LEXINGTON ROAD, RICHMOND, KY, 40475
FAMILY DYNAMICS, LLC RETIREMENT PLAN 2017 421638037 2018-09-24 FAMILY DYNAMICS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8596243926
Plan sponsor’s address 1407 LEXINGTON ROAD, RICHMOND, KY, 40475
FAMILY DYNAMICS, LLC RETIREMENT PLAN 2016 421638037 2017-05-24 FAMILY DYNAMICS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8596243926
Plan sponsor’s address 1407 LEXINGTON ROAD, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing RUPERT E. WHITE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
RUPERT WHITE Member
JOHN SPENCER Member

Registered Agent

Name Role
RUPERT WHITE Registered Agent

Organizer

Name Role
FELIX J. JOHNSON Organizer

Assumed Names

Name Status Expiration Date
HOMETOWN DENTAL STANFORD Inactive 2021-08-25
HOMETOWN DENTAL RICHMOND Inactive 2021-08-25
HOMETOWN DENTAL LANCASTER Inactive 2021-08-25
DENTAL ASSOCIATES OF RICHMOND Inactive 2020-07-25
DENTAL ASSOCIATES OF STANFORD Inactive 2020-02-04
COMPLETE FAMILY DENTISTRY Inactive 2019-07-28
WEST MAIN DENTISTRY Inactive 2009-07-28

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-03-20
Annual Report 2022-05-16
Annual Report 2021-04-14
Annual Report 2020-03-20
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-05-04
Certificate of Assumed Name 2016-08-25
Certificate of Assumed Name 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5885627002 2020-04-06 0457 PPP 1407 LEXINGTON RD, RICHMOND, KY, 40475-1059
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334700
Loan Approval Amount (current) 334900
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-1059
Project Congressional District KY-06
Number of Employees 31
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 Male Owned
Veteran Unanswered
Forgiveness Amount 336815.97
Forgiveness Paid Date 2021-02-16
6025158309 2021-01-26 0457 PPS 1407 Lexington Rd, Richmond, KY, 40475-1059
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326881.67
Loan Approval Amount (current) 326881.67
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-1059
Project Congressional District KY-06
Number of Employees 40
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 Male Owned
Veteran Unanswered
Forgiveness Amount 328734
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State