Search icon

DENTAL ASSISTING ACADEMY OF LOUISVILLE, LLC

Company Details

Name: DENTAL ASSISTING ACADEMY OF LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2005 (20 years ago)
Organization Date: 23 Aug 2005 (20 years ago)
Last Annual Report: 31 Mar 2025 (20 days ago)
Managed By: Managers
Organization Number: 0620263
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10400 LINN STATION ROAD, SUITE 120, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M7XXTU7H9C65 2025-01-31 10400 LINN STATION RD, STE 120, LOUISVILLE, KY, 40223, 3839, USA 10400 LINN STATION ROAD, SUITE 120, LOUISVILLE, KY, 40223, USA

Business Information

URL www.medquestcollege.edu
Division Name DENTAL ASSISTING ACADEMY OF LOUISVILLE
Division Number DENTAL ASS
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-05
Initial Registration Date 2019-04-02
Entity Start Date 2005-08-03
Fiscal Year End Close Date Dec 18

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBIN BOUGHEY
Role EXECUTIVE DIRECTOR
Address 10400 LINN STATION ROAD, SUITE 120, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name ROBIN BOUGHEY
Role EXECUTIVE DIRECTOR
Address 10400 LINN STATION ROAD, SUITE 120, LOUISVILLE, KY, 40223, USA
Past Performance Information not Available

Manager

Name Role
BRUCE A KEPLEY Manager
ROBIN M CROPPER Manager
THOMAS J CROPPER Manager
MICHAEL L HOWELL Manager
ROBN R BOUGHEY Manager
LAURENCE J ZIELKE Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
DR. ROBIN M. CROPPER Organizer

Assumed Names

Name Status Expiration Date
MEDQUEST COLLEGE Inactive 2023-03-21
MED QUEST Inactive 2020-09-20
ACADEMY OF DENTAL ASSISTING AT MEDQUEST COLLEGE Inactive 2017-04-23
DENTAL ASSISTING ACADEMY Inactive 2014-12-14
ACADEMY OF DENTAL ASSISTING Inactive 2014-12-14

Filings

Name File Date
Annual Report 2025-03-31
Registered Agent name/address change 2025-02-28
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-05-17
Registered Agent name/address change 2022-03-15
Annual Report 2021-06-07
Registered Agent name/address change 2020-09-02
Annual Report 2020-06-01
Renewal of Assumed Name Return 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632127007 2020-04-06 0457 PPP 10400 LINN STATION RD STE 120, LOUISVILLE, KY, 40223-3836
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 569100
Loan Approval Amount (current) 569100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3836
Project Congressional District KY-03
Number of Employees 126
NAICS code 611519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 573083.7
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State