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 |
Name | Role |
---|---|
PATRICK KENNEDY | Registered Agent |
Name | Role |
---|---|
Patrick B Kennedy | Member |
Name | Role |
---|---|
PATRICK B. KENNEDY | Organizer |
Name | Status | Expiration Date |
---|---|---|
KENNEDY DENTAL CARE | Active | 2028-03-02 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5309907005 | 2020-04-05 | 0457 | PPP | 5751 PRESTON HWY STE 104, LOUISVILLE, KY, 40219-1305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State