Search icon

Thompson Dental, PLLC

Company Details

Name: Thompson Dental, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2011 (14 years ago)
Organization Date: 01 Jun 2011 (14 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0792815
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42367
City: Powderly
Primary County: Muhlenberg County
Principal Office: 511 WEST MAIN ST, POWDERLY, KY 42367
Place of Formation: KENTUCKY

Member

Name Role
John Ashley Thompson Member

Organizer

Name Role
L Wayne Cisney Jr Organizer

Registered Agent

Name Role
J Ashley Thompson Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-06-06
Registered Agent name/address change 2024-06-06
Annual Report 2023-03-21
Annual Report 2022-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
47813.00
Total Face Value Of Loan:
47813.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47813
Current Approval Amount:
47813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48126.08

Sources: Kentucky Secretary of State