Search icon

Key Dental, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Key Dental, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2015 (10 years ago)
Organization Date: 18 Feb 2015 (10 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0914301
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1125 Autumn Ridge Drive, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jo Sutherland Registered Agent

Organizer

Name Role
Jo Sutherland Organizer

Member

Name Role
Dale Watkiss Member
JO SUTHERLAND Member

Filings

Name File Date
Dissolution 2024-12-18
Annual Report 2024-05-15
Annual Report 2023-08-02
Annual Report 2022-05-31
Annual Report 2021-06-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20052.07
Total Face Value Of Loan:
20052.07

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20052.07
Current Approval Amount:
20052.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20192.99

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State