Search icon

WILLIAM YODER, DMD, PLLC

Company Details

Name: WILLIAM YODER, DMD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2014 (11 years ago)
Organization Date: 13 Jun 2014 (11 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0889798
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 340 THOMAS MORE PARKWAY, 130, 340 THOMAS MORE PARKWAY, 130, CRESTVIEW HILLS, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRESTVIEW ENDODONTICS 401(K) PLAN 2023 471111076 2024-07-02 WILLIAM YODER DMD PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 8593278286
Plan sponsor’s address 340 THOMAS MORE PARKWAY, 130, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing WILL YODER
Valid signature Filed with authorized/valid electronic signature
CRESTVIEW ENDODONTICS 401(K) PLAN 2022 471111076 2023-07-26 WILLIAM YODER DMD PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Plan sponsor’s address 340 THOMAS MORE PARKWAY, 130, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing WILLIAM YODER
Valid signature Filed with authorized/valid electronic signature
CRESTVIEW ENDODONTICS 401(K) PLAN 2022 471111076 2023-07-21 WILLIAM YODER DMD PLLC 5
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Plan sponsor’s address 340 THOMAS MORE PARKWAY, 130, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing JOHN SWEENEY
Valid signature Filed with authorized/valid electronic signature
CRESTVIEW ENDODONTICS 401(K) PLAN 2021 471111076 2022-07-28 WILLIAM YODER DMD PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 8593278286
Plan sponsor’s address 340 THOMAS MORE PARKWAY, 130, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing WILLIAM YODER
Valid signature Filed with authorized/valid electronic signature
WILLIAM YODER, DMD, PLLC 401(K) RETIREMENT PLAN 2019 471111076 2020-07-24 WILLIAM YODER, DMD, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8593278286
Plan sponsor’s address 1332 SNAKE FOOT DRIVE #104, LOUISVILLE, KY, 402431921

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing WILL YODER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-24
Name of individual signing WILL YODER
Valid signature Filed with authorized/valid electronic signature
WILLIAM YODER, DMD, PLLC 401(K) RETIREMENT PLAN 2019 471111076 2020-07-24 WILLIAM YODER, DMD, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8593278286
Plan sponsor’s address 1332 SNAKE FOOT DRIVE #104, LOUISVILLE, KY, 402431921

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing WILL YODER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing WILL YODER
Valid signature Filed with authorized/valid electronic signature
WILLIAM YODER, DMD, PLLC 401(K) RETIREMENT PLAN 2018 471111076 2019-09-26 WILLIAM YODER, DMD, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8593278286
Plan sponsor’s address 1332 SNAKE FOOT DRIVE #104, LOUISVILLE, KY, 402431921

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing WILLIAM YODER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing WILLIAM YODER
Valid signature Filed with authorized/valid electronic signature
WILLIAM YODER, DMD, PLLC 401(K) RETIREMENT PLAN 2017 471111076 2018-10-08 WILLIAM YODER, DMD, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8592695696
Plan sponsor’s address 3349 TATES CREEK ROAD, SUITE 212, LEXINGTON, KY, 405023409

Signature of

Role Plan administrator
Date 2018-10-06
Name of individual signing WILLIAM YODER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-06
Name of individual signing WILLIAM YODER
Valid signature Filed with authorized/valid electronic signature
WILLIAM YODER, DMD, PLLC 401(K) RETIREMENT PLAN 2016 471111076 2017-10-06 WILLIAM YODER, DMD, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8592695696
Plan sponsor’s address 3349 TATES CREEK ROAD, SUITE 212, LEXINGTON, KY, 405023409

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing WILLIAM YODER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-06
Name of individual signing WILLIAM YODER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GEORGE L. FLETCHER Registered Agent

Member

Name Role
Will Ervin Yoder Member

Organizer

Name Role
GEORGE L. FLETCHER Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-22
Annual Report 2023-03-16
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-10
Principal Office Address Change 2021-02-10
Annual Report 2020-06-01
Principal Office Address Change 2020-03-21
Annual Report 2019-06-28

Sources: Kentucky Secretary of State