Search icon

JONATHAN D. BOTT, PSC

Company Details

Name: JONATHAN D. BOTT, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2017 (8 years ago)
Organization Date: 19 May 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0986062
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 808 S. BROADWAY, #9, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jonathan David Bott President

Registered Agent

Name Role
JONATHAN D. BOTT, PSC Registered Agent

Vice President

Name Role
Jonathan David Bott Vice President

Shareholder

Name Role
Jonathan David Bott Shareholder

Incorporator

Name Role
JONATHAN D BOTT Incorporator

Secretary

Name Role
Jonathan David Bott Secretary

Assumed Names

Name Status Expiration Date
GEORGETOWN DENTAL Inactive 2022-08-08

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-31
Annual Report 2023-06-02
Annual Report 2022-03-09
Annual Report 2021-04-15
Annual Report 2020-03-02
Annual Report 2019-03-20
Annual Report 2018-03-26
Registered Agent name/address change 2017-10-30
Principal Office Address Change 2017-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6698237307 2020-04-30 0457 PPP 808 S Broadway Suite 9, GEORGETOWN, KY, 40324
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51900
Loan Approval Amount (current) 51900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52313.78
Forgiveness Paid Date 2021-02-24
5058788410 2021-02-07 0457 PPS 808 S Broadway St Ste 9, Georgetown, KY, 40324-2305
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-2305
Project Congressional District KY-06
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64631.13
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State