Search icon

Commonwealth Smiles, PLLC

Company Details

Name: Commonwealth Smiles, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2012 (13 years ago)
Organization Date: 21 May 2012 (13 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0829518
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2351 HUGUENARD DRIVE, SUITE 100, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSICA KRESS DMD Registered Agent

Member

Name Role
Jessica S Kress Member

Organizer

Name Role
Jessica Kress DMD Organizer

Assumed Names

Name Status Expiration Date
COMMONWEALTH DENTISTRY Inactive 2022-03-01

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-29
Annual Report 2022-03-09
Annual Report 2021-04-22
Registered Agent name/address change 2020-02-18
Principal Office Address Change 2020-02-18
Annual Report 2020-02-18
Annual Report 2019-04-24
Annual Report 2018-05-08
Annual Report 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8925917201 2020-04-28 0457 PPP 2351 HUGUENARD DR, LEXINGTON, KY, 40503-3014
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3014
Project Congressional District KY-06
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36105.29
Forgiveness Paid Date 2021-03-10
6136658309 2021-01-26 0457 PPS 2351 Huguenard Dr, Lexington, KY, 40503-3014
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35922.5
Loan Approval Amount (current) 35922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3014
Project Congressional District KY-06
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36170.96
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700365 Trademark 2017-09-08 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-09-08
Termination Date 2018-09-13
Date Issue Joined 2017-09-08
Section 1446
Sub Section PR
Status Terminated

Parties

Name Commonwealth Smiles, PLLC
Role Plaintiff
Name COMMONWEALTH DENTISTRY I, P.S.
Role Defendant

Sources: Kentucky Secretary of State