Search icon

DONNA S. KLEIN, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DONNA S. KLEIN, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2008 (17 years ago)
Organization Date: 02 May 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0704386
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 2560 BYPASS ROAD, SUITE 2, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Organizer

Name Role
DONNA K. MEEK Organizer

Member

Name Role
Donna S Klein Member

Registered Agent

Name Role
DONNA S. KLEIN, PLLC Registered Agent

Former Company Names

Name Action
PEDIATRIC DENTISTRY OF WINCHESTER, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-20
Annual Report 2023-06-06
Annual Report 2022-04-13
Amendment 2021-12-28

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21030.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State