Search icon

FOSTER & FOSTER FAMILY DENTAL, PLLC

Company Details

Name: FOSTER & FOSTER FAMILY DENTAL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2011 (14 years ago)
Organization Date: 23 Jun 2011 (14 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0794382
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 10017 DIXIE HIGHWAY, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOSTER & FOSTER FAMILY DENTAL 401(K) PROFIT SHARING PLAN 2023 453067263 2024-07-10 FOSTER & FOSTER FAMILY DENTAL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 5029337250
Plan sponsor’s address 10017 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
FOSTER & FOSTER FAMILY DENTAL 401(K) PROFIT SHARING PLAN 2022 453067263 2023-08-28 FOSTER & FOSTER FAMILY DENTAL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 5029337250
Plan sponsor’s address 10017 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ROY D FOSTER Registered Agent

Manager

Name Role
ROY D. FOSTER Manager

Organizer

Name Role
ROY D FOSTER Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-06-07
Annual Report 2022-03-08
Annual Report 2021-05-07
Annual Report 2020-04-27
Annual Report 2019-06-30
Annual Report 2018-04-11
Annual Report 2017-04-12
Annual Report 2016-03-11
Reinstatement Certificate of Existence 2015-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7284908602 2021-03-23 0457 PPS 10017 Dixie Hwy, Louisville, KY, 40272-3945
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53155
Loan Approval Amount (current) 53155
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, 40272-3945
Project Congressional District KY-03
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
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 53605
Forgiveness Paid Date 2022-02-14
8036947003 2020-04-08 0457 PPP 10017 DIXIE HWY, LOUISVILLE, KY, 40272-3945
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
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, 40272-3945
Project Congressional District KY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
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 46409.59
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State