Search icon

SOUTHERN KENTUCKY ORAL SURGERY ASSOCIATES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN KENTUCKY ORAL SURGERY ASSOCIATES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2004 (21 years ago)
Organization Date: 18 Nov 2004 (21 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0599358
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1048 Ashley Street Suite 103A, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS M. THOMPSON, DMD Organizer

Member

Name Role
James M Sutton Member
Jeffrey M Clark Member

Registered Agent

Name Role
JAMES M. SUTTON, DMD Registered Agent

National Provider Identifier

NPI Number:
1013104892
Certification Date:
2021-09-21

Authorized Person:

Name:
VICKIE ALVEY
Role:
CREDENTIALING COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
1223P0106X - Oral and Maxillofacial Pathology Dentist
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
223904081
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:

Former Company Names

Name Action
THOMAS M. THOMPSON, DMD ORAL AND MAXILLOFACIAL SURGERY, PLLC. Old Name
THOMAS M. THOMPSON, DMD ORAL AND MAXILLIOFACIAL SURGERY, PLLC Old Name

Assumed Names

Name Status Expiration Date
SOUTHERN KENTUCKY ORAL SURGERY ASSOCIATES Inactive 2023-05-07

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-03-06
Annual Report 2023-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
269600.00
Total Face Value Of Loan:
269600.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$269,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,148.27
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $269,600

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
KSBTC - Kentucky Small Business Tax Credit Inactive 156.25 $7,070 $3,500 14 1 2018-12-13 Final

Sources: Kentucky Secretary of State