Search icon

MIDTOWN DENTAL CENTER, PLLC

Company Details

Name: MIDTOWN DENTAL CENTER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2007 (17 years ago)
Organization Date: 15 Oct 2007 (17 years ago)
Last Annual Report: 07 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 0675798
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2315 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID C. BOOTH Organizer

Member

Name Role
Michael W Perry, Sr. Member
Adam Q Perry Member

Registered Agent

Name Role
DAVID C. BOOTH, ESQ. Registered Agent

Assumed Names

Name Status Expiration Date
MIDTOWN DENTAL CARE Inactive 2013-04-24

Filings

Name File Date
Annual Report 2025-01-07
Annual Report 2024-03-06
Annual Report 2023-01-12
Annual Report 2022-01-19
Annual Report 2021-01-09
Annual Report 2020-01-10
Annual Report 2019-01-16
Annual Report 2018-01-16
Annual Report 2017-01-16
Annual Report 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1216408606 2021-03-12 0457 PPS 2315 Broadway St, Paducah, KY, 42001-7113
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31302
Loan Approval Amount (current) 31302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-7113
Project Congressional District KY-01
Number of Employees 11
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31494.16
Forgiveness Paid Date 2021-10-25
7255367709 2020-05-01 0457 PPP 2315 BROADWAY ST, PADUCAH, KY, 42001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21169
Loan Approval Amount (current) 21169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21369.52
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State