Search icon

Boyd Family Dentistry, PLLC

Company Details

Name: Boyd Family Dentistry, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2016 (9 years ago)
Organization Date: 27 Jan 2016 (9 years ago)
Last Annual Report: 07 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0942629
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 151 N 3rd St Ste 2, Danville, KY 40422
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JKMPGNP4QUG3 2025-01-17 151 N 3RD ST, DANVILLE, KY, 40422, 1600, USA 151 N 3RD ST, DANVILLE, KY, 40422, 1600, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-22
Initial Registration Date 2023-02-03
Entity Start Date 2016-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES BOYD
Address 151 N. 3RD ST, DANVILLE, KY, 40422, USA
Government Business
Title PRIMARY POC
Name CHARLES BOYD
Address 151 N. 3RD ST, DANVILLE, KY, 40422, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYD FAMILY DENTISTRY, PLLC 401(K) PLAN 2023 811488450 2024-04-19 BOYD FAMILY DENTISTRY, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 8595836191
Plan sponsor’s address 151 N. THIRD STREET, SUITE 2, DANVILLE, KY, 40422

Registered Agent

Name Role
Charles L Boyd Registered Agent

Organizer

Name Role
Charles L Boyd Organizer

Manager

Name Role
CHARLES BOYD Manager

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-05-05
Registered Agent name/address change 2023-05-05
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-06-16
Annual Report 2019-05-23
Annual Report 2018-07-17
Annual Report 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5409227206 2020-04-27 0457 PPP 151 N 3RD ST, DANVILLE, KY, 40422-1600
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1600
Project Congressional District KY-01
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74199.24
Forgiveness Paid Date 2021-06-01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.88 $10,553 $10,500 0 5 2018-10-25 Final

Sources: Kentucky Secretary of State