Search icon

ROBERT B. MCDADE, D.M.D., PSC

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT B. MCDADE, D.M.D., PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2006 (20 years ago)
Organization Date: 01 Jan 2006 (20 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0628011
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 2185 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Sarah Nell McDade Secretary

Director

Name Role
Robert Bailey McDade Director

Shareholder

Name Role
Robert Bailey McDade Shareholder

Incorporator

Name Role
ROBERT B. MCDADE, D.M.D. Incorporator

President

Name Role
Robert Bailey Tye McDade President

Registered Agent

Name Role
ROBERT B. MCDADE, D.M.D. Registered Agent

National Provider Identifier

NPI Number:
1407078009

Authorized Person:

Name:
ROBERT B. MCDADE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5029552006

Form 5500 Series

Employer Identification Number (EIN):
043840077
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SHEPHERDSVILLE DENTAL Inactive 2022-08-16

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-21
Annual Report 2022-04-07
Annual Report 2021-02-28
Annual Report 2020-02-20

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:
240045.00
Total Face Value Of Loan:
240045.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$240,045
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,045
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$241,885.35
Servicing Lender:
First Harrison Bank
Use of Proceeds:
Payroll: $240,045
Jobs Reported:
18
Initial Approval Amount:
$206,210.4
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,210.4
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$207,373.2
Servicing Lender:
First Harrison Bank
Use of Proceeds:
Payroll: $206,205.4
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State