Search icon

MAYFIELD FAMILY DENTISTRY PLLC

Company Details

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

form 5500

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
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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAYFIELD FAMILY DENTISTRY CBS BENEFIT PLAN 2022 471358720 2023-12-27 MAYFIELD FAMILY DENTISTRY 2
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

Member

Name Role
Zakari Miller Taylor Member
Stephen Orr Member

Registered Agent

Name Role
ZAKARI TAYLOR Registered Agent

Organizer

Name Role
David Taylor Organizer

Former Company Names

Name Action
Mayfield Family Dentistry LLC Old Name

Assumed Names

Name Status Expiration Date
ELEVATION DENTISTRY OF MAYFIELD Inactive 2024-01-29

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38037
Loan Approval Amount (current) 38037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-2309
Project Congressional District KY-01
Number of Employees 10
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38294.49
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State