Search icon

SUNRISE DENTAL SOLUTIONS, LLC

Company Details

Name: SUNRISE DENTAL SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 2004 (20 years ago)
Organization Date: 28 Dec 2004 (20 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0602065
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY, SUITE 2202, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
ANTHONY S FECK Member

Organizer

Name Role
VALERIE WILLIAMS Organizer
LINDA A O'GRADY Organizer

Registered Agent

Name Role
ANTHONY FECK, D.M.D. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
202048586
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-04
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
23784.00
Total Face Value Of Loan:
23784.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23784
Current Approval Amount:
23784
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23934.52

Sources: Kentucky Secretary of State