Name: | Elizabethtown Family Dentistry, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 2010 (15 years ago) |
Organization Date: | 12 Mar 2010 (15 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0758615 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 100 Robinbrooke Blvd, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIZABETHTOWN FAMILY DENTISTRY CBS BENEFIT PLAN | 2023 | 272122630 | 2024-12-30 | ELIZABETHTOWN FAMILY DENTISTRY | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Lauren Elizabeth Howard | Member |
Name | Role |
---|---|
Kathlyn Lee Thompson | Manager |
Name | Role |
---|---|
Kathlyn Thompson | Organizer |
Name | Role |
---|---|
KATHLYN THOMPSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ETOWN FAMILY DENTISTRY | Inactive | 2020-08-25 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-21 |
Registered Agent name/address change | 2022-12-28 |
Principal Office Address Change | 2022-12-28 |
Registered Agent name/address change | 2022-12-28 |
Principal Office Address Change | 2022-12-28 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6674078309 | 2021-01-27 | 0457 | PPS | 2101 N Dixie Ave Ste 100, Elizabethtown, KY, 42701-7835 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9368117209 | 2020-04-28 | 0457 | PPP | 2101 N Dixie Ave Ste 100, Elizabethtown, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State