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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
Name | Role |
---|---|
Charles L Boyd | Registered Agent |
Name | Role |
---|---|
Charles L Boyd | Organizer |
Name | Role |
---|---|
CHARLES BOYD | Manager |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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