Search icon

Craig Johnson Dental Care, PLLC

Company Details

Name: Craig Johnson Dental Care, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2011 (14 years ago)
Organization Date: 11 Jan 2011 (14 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0779235
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4122 SHELBYVILLE ROAD SUITE #D, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
S & H LOUISVILLE, PLLC Registered Agent

Member

Name Role
Craig Michael Johnson Member

Manager

Name Role
Craig Johnson Manager

Organizer

Name Role
FBT LLC Organizer

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-04-21
Annual Report 2022-05-09
Annual Report 2021-06-24
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
30400.00
Total Face Value Of Loan:
30400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30400
Current Approval Amount:
30400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30779.16

Sources: Kentucky Secretary of State