Name: | MAYFIELD FAMILY DENTISTRY PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2014 (11 years ago) |
Organization Date: | 16 Jul 2014 (11 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0892297 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 315 SOUTH 6TH STREET, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAYFIELD FAMILY DENTISTRY CBS BENEFIT PLAN | 2023 | 471358720 | 2024-04-29 | MAYFIELD FAMILY DENTISTRY | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-11-01 |
Business code | 621210 |
Sponsor’s telephone number | 2702472552 |
Plan sponsor’s address | 315 S 6TH ST, MAYFIELD, KY, 42066 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Zakari Miller Taylor | Member |
Stephen Orr | Member |
Name | Role |
---|---|
ZAKARI TAYLOR | Registered Agent |
Name | Role |
---|---|
David Taylor | Organizer |
Name | Action |
---|---|
Mayfield Family Dentistry LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ELEVATION DENTISTRY OF MAYFIELD | Inactive | 2024-01-29 |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-05-11 |
Annual Report | 2022-04-01 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-20 |
Annual Report Amendment | 2019-09-23 |
Annual Report | 2019-06-17 |
Certificate of Assumed Name | 2019-01-29 |
Principal Office Address Change | 2019-01-18 |
Annual Report | 2018-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7343617004 | 2020-04-07 | 0457 | PPP | 315 S 6th St, MAYFIELD, KY, 42066-2309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State