Search icon

JUSTICE FAMILY DENTISTRY PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JUSTICE FAMILY DENTISTRY PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2008 (17 years ago)
Organization Date: 21 Oct 2008 (17 years ago)
Last Annual Report: 12 Feb 2022 (3 years ago)
Managed By: Members
Organization Number: 0716094
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 132 INTERSTATE DRIVE SUITE 2, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD COLBY JUSTICE Registered Agent

Member

Name Role
RICHARD C JUSTICE Member

Organizer

Name Role
RICHARD COLBY JUSTICE Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XCYQN3D7AAY5
CAGE Code:
98UL5
UEI Expiration Date:
2023-02-24

Business Information

Division Name:
RICHARD C. JUSTICE (SELF EMPLOYED)
Activation Date:
2022-02-02
Initial Registration Date:
2021-12-20

Form 5500 Series

Employer Identification Number (EIN):
263602079
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2023-06-20
Annual Report 2022-02-12
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
67260.00
Total Face Value Of Loan:
67260.00
Date:
2020-04-28
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:
67260.00
Total Face Value Of Loan:
67260.00
Date:
2020-04-17
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:
-67260.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67260
Current Approval Amount:
67260
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67578.79
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67260
Current Approval Amount:
67260
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67595.38

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State