Search icon

SMITH & ELLIOTT, PLLC

Company Details

Name: SMITH & ELLIOTT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2004 (21 years ago)
Organization Date: 16 Sep 2004 (21 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0595098
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 265 MAIN STREET, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Member

Name Role
RONNIE D ELLIOTT JR Member
THOMAS R SMITH Member

Organizer

Name Role
K. MICHAEL PALMER, DMD Organizer

Registered Agent

Name Role
RONNIE D. ELLIOTT JR. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
201866857
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
ANDERSON, SMITH & ELLIOTT, PLLC Old Name
ANDERSON, PALMER & ELLIOT, PLLC Old Name
ANDERSON AND PALMER, P.S.C. Merger
ANDERSON, RANKIN, SCHAEFFER AND GORMLEY, P.S.C. Old Name
ANDERSON, RANKIN AND SCHAEFFER, P. S. C. Old Name
ANDERSON AND RANKIN, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
NORTHERN KENTUCKY DENTAL Inactive 2009-03-15
PALMER COSMETIC DENTAL ASSOCIATES Inactive 2005-08-24

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-02-25
Annual Report 2020-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151091.67
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
151287.5

Sources: Kentucky Secretary of State