Search icon

PATRICK B. KENNEDY, DMD, LLC

Company Details

Name: PATRICK B. KENNEDY, DMD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2011 (14 years ago)
Organization Date: 04 Aug 2011 (14 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Managed By: Members
Organization Number: 0797323
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5900 PRESTON HWY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK KENNEDY Registered Agent

Member

Name Role
Patrick B Kennedy Member

Organizer

Name Role
PATRICK B. KENNEDY Organizer

Assumed Names

Name Status Expiration Date
KENNEDY DENTAL CARE Active 2028-03-02

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-03-12
Registered Agent name/address change 2023-03-28
Annual Report 2023-03-28
Certificate of Assumed Name 2023-03-02
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-02-25
Annual Report 2019-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4908588608 2021-03-20 0457 PPS 5751 Preston Hwy Ste 104, Louisville, KY, 40219-1321
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
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 Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-1321
Project Congressional District KY-03
Number of Employees 6
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 68362.16
Forgiveness Paid Date 2022-03-17
5309907005 2020-04-05 0457 PPP 5751 PRESTON HWY STE 104, LOUISVILLE, KY, 40219-1305
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) 67700
Loan Approval Amount (current) 67700
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 Y
Business Age Description Change of Ownership
Project Address LOUISVILLE, JEFFERSON, KY, 40219-1305
Project Congressional District KY-03
Number of Employees 6
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 68339.9
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State