Search icon

THE SMILE LEXINGTON, PSC

Company Details

Name: THE SMILE LEXINGTON, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2012 (13 years ago)
Organization Date: 16 Aug 2012 (13 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0835953
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 431 REDDING RD #110, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SU TONG KANG Registered Agent

Organizer

Name Role
SU TONG KANG Organizer

President

Name Role
Su T Kang President

Incorporator

Name Role
STEPHEN R CUSTER Incorporator

Assumed Names

Name Status Expiration Date
THE SMILE LEXINGTON Inactive 2017-10-10

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-14
Annual Report 2022-06-02
Annual Report 2021-06-22
Annual Report 2020-06-23
Principal Office Address Change 2019-07-22
Annual Report Return 2019-07-16
Annual Report 2019-06-28
Annual Report 2018-06-18
Registered Agent name/address change 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216997000 2020-04-05 0457 PPP 431 REDDING RD Suite 110, LEXINGTON, KY, 40517-2534
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) 66200
Loan Approval Amount (current) 66200
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 LEXINGTON, FAYETTE, KY, 40517-2534
Project Congressional District KY-06
Number of Employees 11
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 66823.91
Forgiveness Paid Date 2021-03-25
4008068305 2021-01-22 0457 PPS 431 Redding Rd Ste 110, Lexington, KY, 40517-2550
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) 61075
Loan Approval Amount (current) 61075
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 Lexington, FAYETTE, KY, 40517-2550
Project Congressional District KY-06
Number of Employees 9
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 61608.78
Forgiveness Paid Date 2021-12-14

Sources: Kentucky Secretary of State