Search icon

TOP CHOICE DENTAL PLLC

Company Details

Name: TOP CHOICE DENTAL PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2015 (10 years ago)
Organization Date: 03 Mar 2015 (10 years ago)
Last Annual Report: 15 Jul 2022 (3 years ago)
Managed By: Managers
Organization Number: 0915649
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 300 COOL WATER COURT, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
Fort Phelps PLLC Registered Agent

Manager

Name Role
Gregory B Fort Manager

Organizer

Name Role
Gregory B Fort Organizer

Form 5500 Series

Employer Identification Number (EIN):
473291835
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

Former Company Names

Name Action
My Choice Dental PLLC Old Name

Filings

Name File Date
Dissolution 2022-07-19
Annual Report 2022-07-15
Annual Report 2021-03-11
Annual Report 2020-06-01
Annual Report 2019-05-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
105495.00
Total Face Value Of Loan:
105495.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105495
Current Approval Amount:
105495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106081.73

Sources: Kentucky Secretary of State