Search icon

Great Crowns & Smiles Dental Lab, LLC

Company Details

Name: Great Crowns & Smiles Dental Lab, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2017 (8 years ago)
Organization Date: 11 Sep 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0996346
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11700 COMMONWEALTH DRIVE, SUITE 300, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G9FNFC9T8X21 2021-10-11 11700 COMMONWEALTH DR STE 300, LOUISVILLE, KY, 40299, 6303, USA 11700 COMMONWEALTH DR STE 300, LOUISVILLE, KY, 40299, 6303, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-04-29
Initial Registration Date 2020-04-14
Entity Start Date 2017-09-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339116

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANDRA R CDT
Role PRESIDENT
Address 11700 COMMONWEALTH DRIVE, STE 300, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name SANDRA R CDT
Role PRESIDENT
Address 11700 COMMONWEALTH DRIVE, STE 300, LOUISVILLE, KY, 40299, USA
Past Performance Information not Available

Registered Agent

Name Role
John D Cox Registered Agent

Manager

Name Role
Sandra c Ramsey Manager

Organizer

Name Role
John D Cox Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-06-12
Annual Report 2022-06-30
Annual Report 2021-04-20
Annual Report 2020-05-06
Annual Report 2019-06-13
Principal Office Address Change 2018-09-28
Sixty Day Notice Return 2018-09-28
Annual Report 2018-09-28
Annual Report Return 2018-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3604958401 2021-02-05 0457 PPS 11700 Commonwealth Dr Ste 300, Louisville, KY, 40299-6303
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6303
Project Congressional District KY-03
Number of Employees 3
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14765.65
Forgiveness Paid Date 2021-07-26
3786457310 2020-04-29 0457 PPP 11700 COMMONWEALTH DR SUITE 300, LOUISVILLE, KY, 40299
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14319.05
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State