Search icon

Elizabethtown Family Dentistry, PLLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 621210
Sponsor’s telephone number 2707351441
Plan sponsor’s address 100 ROBINBROOKE BLVD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

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

Member

Name Role
Lauren Elizabeth Howard Member

Manager

Name Role
Kathlyn Lee Thompson Manager

Organizer

Name Role
Kathlyn Thompson Organizer

Registered Agent

Name Role
KATHLYN THOMPSON Registered Agent

Assumed Names

Name Status Expiration Date
ETOWN FAMILY DENTISTRY Inactive 2020-08-25

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-7835
Project Congressional District KY-02
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 66016.96
Forgiveness Paid Date 2021-09-20
9368117209 2020-04-28 0457 PPP 2101 N Dixie Ave Ste 100, Elizabethtown, KY, 42701
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 65982.58
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State