Name: | ROBERT H. SMITH, DMD, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2016 (9 years ago) |
Organization Date: | 01 Jan 2016 (9 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Managed By: | Members |
Organization Number: | 0937575 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 503 N SPALDING AVE, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BROOKE D NELSON | Registered Agent |
Name | Role |
---|---|
ROBERT M. SMITH | Organizer |
Name | Role |
---|---|
Brooke D Nelson | Member |
Name | Status | Expiration Date |
---|---|---|
NORTH SPALDING DENTAL | Active | 2026-12-07 |
ROBERT H. SMITH, DMD | Inactive | 2026-01-01 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2022-12-22 |
Annual Report Amendment | 2022-12-22 |
Annual Report | 2022-03-11 |
Principal Office Address Change | 2022-03-11 |
Certificate of Withdrawal of Assumed Name | 2021-12-07 |
Certificate of Assumed Name | 2021-12-07 |
Annual Report | 2021-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4656428402 | 2021-02-06 | 0457 | PPS | 503 N Spalding Ave, Lebanon, KY, 40033-1022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8131507009 | 2020-04-08 | 0457 | PPP | 503 SPALDING AVE, LEBANON, KY, 40033-1022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State