Search icon

Southeast Kentucky Dental, LLC

Company Details

Name: Southeast Kentucky Dental, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2016 (9 years ago)
Organization Date: 01 Sep 2016 (9 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0961756
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1675 South Main Street, London, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
Donald K Johnson Registered Agent

Member

Name Role
DONALD K JOHNSON Member

Organizer

Name Role
Donald K Johnson Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-14
Annual Report 2021-06-29
Annual Report 2020-03-18
Annual Report 2019-04-11
Annual Report 2018-06-01
Annual Report 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065117006 2020-04-07 0457 PPP 1675 S MAIN ST, LONDON, KY, 40741-2050
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-2050
Project Congressional District KY-05
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40898.25
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State