Search icon

TRIPLE CROWN DENTISTRY, PLLC

Company Details

Name: TRIPLE CROWN DENTISTRY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2011 (14 years ago)
Organization Date: 02 May 2011 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0790725
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11829 RANSUM DRIVE, SUITE 101, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE CROWN DENTISTRY PLLC 401(K) PLAN 2023 452682741 2024-08-01 TRIPLE CROWN DENTISTRY PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 5024094299
Plan sponsor’s address 11829 RANSUM DRIVE, #101, MIDDLETOWN, KY, 40243
TRIPLE CROWN DENTISTRY PLLC 401(K) PLAN 2022 452682741 2023-06-07 TRIPLE CROWN DENTISTRY PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 5024094299
Plan sponsor’s address 11829 RANSUM DRIVE, #101, MIDDLETOWN, KY, 40243

Registered Agent

Name Role
MARY SHIELDS Registered Agent

Manager

Name Role
Mary Kathryn Shields Manager
Eric Neel Nunnally Manager

Organizer

Name Role
SKO-LOUISVILLE SERVICES LLC Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-13
Registered Agent name/address change 2019-10-09
Principal Office Address Change 2019-07-24
Registered Agent name/address change 2019-05-15
Annual Report 2019-05-15
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118927008 2020-04-05 0457 PPP 11829 RANSUM DR, LOUISVILLE, KY, 40243-2803
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115300
Loan Approval Amount (current) 115300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2803
Project Congressional District KY-03
Number of Employees 10
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116184.49
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State