Search icon

TAYLOR FAMILY DENTAL, PLLC

Company Details

Name: TAYLOR FAMILY DENTAL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2009 (15 years ago)
Organization Date: 11 Dec 2009 (15 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0749597
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 700 WHITNELL AVENUE, MURRAY, KY 42071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR FAMILY DENTAL PLLC CBS BENEFIT PLAN 2023 271516018 2024-04-29 TAYLOR FAMILY DENTAL PLLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 621210
Sponsor’s telephone number 2707539201
Plan sponsor’s address 700 WHITNELL ST, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TAYLOR FAMILY DENTAL PLLC CBS BENEFIT PLAN 2022 271516018 2023-12-27 TAYLOR FAMILY DENTAL PLLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 621210
Sponsor’s telephone number 2707539201
Plan sponsor’s address 700 WHITNELL ST, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TAYLOR FAMILY DENTAL, PLLC CASH BALANCE PLAN 2012 320034765 2013-09-24 TAYLOR FAMILY DENTAL, PLLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 2707539201
Plan sponsor’s address 700 WHITNELL AVENUE, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing RANDALL TAYLOR
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Randy Keith Taylor Member

Organizer

Name Role
RANDY K. TAYLOR Organizer

Registered Agent

Name Role
Harold T. Hurt PLLC Registered Agent

Assumed Names

Name Status Expiration Date
SOUTHERN FAMILY DENTAL Inactive 2024-04-24

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-22
Annual Report 2023-03-16
Annual Report 2022-03-28
Annual Report 2021-03-29
Annual Report 2020-06-05
Annual Report 2019-06-28
Certificate of Assumed Name 2019-04-24
Annual Report 2018-06-06
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4682307006 2020-04-04 0457 PPP 700 WHITNELL ST, MURRAY, KY, 42071-2966
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287600
Loan Approval Amount (current) 287600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-2966
Project Congressional District KY-01
Number of Employees 44
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 289241.81
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State