Search icon

RONALD HOFFMAN DMD, INC.

Company Details

Name: RONALD HOFFMAN DMD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2014 (11 years ago)
Organization Date: 24 Jan 2014 (11 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0877380
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 5269 HOPKINSVILLE ROAD, PO BOX 1687, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ronald E Hoffman III President

Vice President

Name Role
Laura K Hoffman Vice President

Incorporator

Name Role
RONALD HOFFMAN DMD Incorporator

Registered Agent

Name Role
RONALD HOFFMAN DMD, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-02-25
Registered Agent name/address change 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-03-21
Annual Report 2021-04-14
Annual Report 2020-03-14
Annual Report 2019-04-29
Annual Report 2018-03-16
Annual Report 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634427210 2020-04-16 0457 PPP 5269 Hopkinsville rd, Cadiz, KY, 42211
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71632
Loan Approval Amount (current) 71632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cadiz, TRIGG, KY, 42211-0001
Project Congressional District KY-01
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72540.65
Forgiveness Paid Date 2021-07-28
4852948304 2021-01-23 0457 PPS 5269 Hopkinsville Road, Cadiz, KY, 42211
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73547.73
Loan Approval Amount (current) 73547.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cadiz, TRIGG, KY, 42211
Project Congressional District KY-01
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74031.33
Forgiveness Paid Date 2021-09-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 31.58 $110,000 $17,500 0 5 2016-04-28 Final

Sources: Kentucky Secretary of State