Name: | GENTLE DENTAL CENTER, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 2006 (19 years ago) |
Organization Date: | 24 Apr 2006 (19 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0637315 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 412 S. FOURTH ST., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bridgette E. Coulter | Member |
Name | Role |
---|---|
Bridgette E. Coulter | Manager |
Name | Role |
---|---|
BRIDGETTE COULTER | Organizer |
Name | Role |
---|---|
BRIDGETTE COULTER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-26 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-14 |
Registered Agent name/address change | 2019-06-14 |
Annual Report | 2018-06-19 |
Principal Office Address Change | 2018-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1223427309 | 2020-04-28 | 0457 | PPP | 412 S 4TH ST, DANVILLE, KY, 40422-2007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State