Search icon

G. Scott Smith, DMD, PSC

Company Details

Name: G. Scott Smith, DMD, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Nov 2012 (12 years ago)
Organization Date: 07 Nov 2012 (12 years ago)
Last Annual Report: 30 May 2023 (2 years ago)
Organization Number: 0842118
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1080 ANDOVER FOREST DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1

Officer

Name Role
JENNY L SMITH Officer

Incorporator

Name Role
George Scott Smith Incorporator

Organizer

Name Role
George Scott Smith Organizer

Registered Agent

Name Role
JENNY SMITH Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-30
Reinstatement 2022-12-21
Registered Agent name/address change 2022-12-21
Principal Office Address Change 2022-12-21
Reinstatement Approval Letter Revenue 2022-12-21
Reinstatement Approval Letter UI 2022-12-21
Reinstatement Certificate of Existence 2022-12-21
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097408507 2021-03-02 0457 PPS 161 Hibbard St, Pikeville, KY, 41501-1708
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49060
Loan Approval Amount (current) 49060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-1708
Project Congressional District KY-05
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49627.21
Forgiveness Paid Date 2022-05-12
3773877308 2020-04-29 0457 PPP 161 HIBBARD STREET, PIKEVILLE, KY, 41501
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1100
Project Congressional District KY-05
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49413.48
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State