Search icon

THE SMILE, PSC

Company Details

Name: THE SMILE, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2011 (14 years ago)
Organization Date: 18 Jul 2011 (14 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0796043
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2401 Bardstown Road, Suite A, Louisville, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SU TONG KANG Registered Agent

President

Name Role
SU KANG President

Incorporator

Name Role
STEPHEN R CUSTER Incorporator

Organizer

Name Role
SU TONG KANG Organizer

Former Company Names

Name Action
FAMILY DENTISTRY & BRACES, PSC Old Name

Assumed Names

Name Status Expiration Date
THE SMILE LOUISVILLE Active 2029-03-21
THE SMILE - LOUISVILLE Inactive 2022-02-17

Filings

Name File Date
Annual Report 2024-06-05
Registered Agent name/address change 2024-06-05
Principal Office Address Change 2024-06-05
Certificate of Assumed Name 2024-03-21
Annual Report 2023-06-14
Registered Agent name/address change 2023-06-14
Principal Office Address Change 2023-06-14
Annual Report 2022-06-02
Annual Report 2021-06-22
Annual Report 2020-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266647009 2020-04-05 0457 PPP 2902 TAYLORSVILLE RD, LOUISVILLE, KY, 40205-3162
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) 45600
Loan Approval Amount (current) 45600
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, 40205-3162
Project Congressional District KY-03
Number of Employees 8
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 46028.52
Forgiveness Paid Date 2021-03-25
3483038301 2021-01-22 0457 PPS 2902 Taylorsville Rd, Louisville, KY, 40205-3162
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
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, 40205-3162
Project Congressional District KY-03
Number of Employees 6
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 43360.49
Forgiveness Paid Date 2021-12-01

Sources: Kentucky Secretary of State