Search icon

Wright Dental Center, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Wright Dental Center, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2014 (11 years ago)
Organization Date: 27 May 2014 (11 years ago)
Last Annual Report: 22 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0888252
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 125 St. Michael Dr. , COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES WRIGHT III Registered Agent

Member

Name Role
James Robert Wright III Member

Organizer

Name Role
Law Office of Anthony A. Mahan, PLLC Organizer

National Provider Identifier

NPI Number:
1346659216

Authorized Person:

Name:
DR. JAMES ROBERT WRIGHT III
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8599083424

Form 5500 Series

Employer Identification Number (EIN):
465751210
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-22
Principal Office Address Change 2023-04-05
Annual Report 2023-04-05
Annual Report 2022-03-14
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121400.00
Total Face Value Of Loan:
121400.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State