Search icon

ASSOCIATES FOR DENTAL ARTS, PLLC

Company Details

Name: ASSOCIATES FOR DENTAL ARTS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2004 (20 years ago)
Organization Date: 07 Dec 2004 (20 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0600576
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 216 WEST 15TH STREET, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATES FOR DENTAL ARTS CBS BENEFIT PLAN 2023 201986646 2024-04-29 ASSOCIATES FOR DENTAL ARTS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 621210
Sponsor’s telephone number 2708863644
Plan sponsor’s address 216 WEST 15TH ST, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ASSOCIATES FOR DENTAL ARTS CBS BENEFIT PLAN 2022 201986646 2023-12-27 ASSOCIATES FOR DENTAL ARTS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 621210
Sponsor’s telephone number 2708863644
Plan sponsor’s address 216 WEST 15TH ST, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ASSOCIATES FOR DENTAL ARTS CBS BENEFIT PLAN 2021 201986646 2022-12-29 ASSOCIATES FOR DENTAL ARTS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 621210
Sponsor’s telephone number 2708863644
Plan sponsor’s address 216 WEST 15TH ST, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ASSOCIATES FOR DENTAL ARTS CBS BENEFIT PLAN 2020 201986646 2021-12-14 ASSOCIATES FOR DENTAL ARTS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 621210
Sponsor’s telephone number 2708863644
Plan sponsor’s address 216 WEST 15TH ST, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ASSOCIATES FOR DENTAL ARTS CBS BENEFIT PLAN 2019 201986646 2020-12-23 ASSOCIATES FOR DENTAL ARTS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 621210
Sponsor’s telephone number 2708863644
Plan sponsor’s address 216 WEST 15TH ST, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JASON M BOTTOMS Registered Agent

Member

Name Role
Jason Michael Bottoms Member

Organizer

Name Role
DR. JASON BOTTOMS Organizer

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-04-16
Annual Report 2023-08-03
Annual Report 2022-03-07
Annual Report 2021-06-23
Annual Report 2020-06-01
Annual Report 2019-04-23
Principal Office Address Change 2018-04-17
Annual Report 2018-04-17
Registered Agent name/address change 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6742437001 2020-04-07 0457 PPP 216 W 15TH ST, HOPKINSVILLE, KY, 42240-2036
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66387
Loan Approval Amount (current) 66387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-2036
Project Congressional District KY-01
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66908.88
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State