Search icon

JERROD R. DEMPSEY, D.M.D., P.S.C.

Company Details

Name: JERROD R. DEMPSEY, D.M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2014 (11 years ago)
Organization Date: 21 Jan 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0876930
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 40 NORTH GRAND AVENUE, SUITE 301, FT. THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Jerrod Robert Dempsey Shareholder

Incorporator

Name Role
JERROD R. DEMPSEY Incorporator

President

Name Role
Jerrod Robert Dempsey President

Director

Name Role
Jerrod Robert Dempsey Director

Registered Agent

Name Role
MICHAEL E. DEFRANK Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-23
Annual Report 2019-04-03
Annual Report 2018-03-27
Annual Report 2017-03-09
Annual Report 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434347302 2020-04-29 0457 PPP 40 GRAND AVE, Suite 301, FORT THOMAS, KY, 41075-1765
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-1765
Project Congressional District KY-04
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 448453
Originating Lender Name Republic Bank and Trust Company
Originating Lender Address Cincinnati, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21092
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State