Search icon

JESSAMINE FAMILY DENTISTRY PLLC

Company Details

Name: JESSAMINE FAMILY DENTISTRY PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2016 (9 years ago)
Organization Date: 09 Jun 2016 (9 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0954808
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 996 N MAIN ST, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JESSAMINE FAMILY DENTISTRY PLLC CBS BENEFIT PLAN 2023 812885574 2024-04-29 JESSAMINE FAMILY DENTISTRY PLLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-08-31
Business code 621210
Sponsor’s telephone number 8598859577
Plan sponsor’s address 996 N MAIN ST, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
DANIEL DELA CRUZ Organizer

Registered Agent

Name Role
DANIEL DELA CRUZ Registered Agent

Member

Name Role
Brittany Sams Member

Assumed Names

Name Status Expiration Date
WINCHESTER FAMILY DENTISTRY Inactive 2022-08-09

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-31
Registered Agent name/address change 2023-05-31
Principal Office Address Change 2022-12-27
Annual Report 2022-06-14
Annual Report 2021-08-19
Annual Report 2020-06-16
Annual Report Amendment 2019-06-13
Annual Report 2019-06-11
Certificate of Withdrawal of Assumed Name 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4235808302 2021-01-23 0457 PPS 250 Edgewood Dr, Nicholasville, KY, 40356-1869
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90032.02
Loan Approval Amount (current) 90032.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1869
Project Congressional District KY-06
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90604.72
Forgiveness Paid Date 2021-09-14
5341857003 2020-04-05 0457 PPP 250 Edgewood Drive, NICHOLASVILLE, KY, 40356-1869
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89800
Loan Approval Amount (current) 89800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-1869
Project Congressional District KY-06
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90742.9
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State