Search icon

Allen Family Dental PLLC

Company Details

Name: Allen Family Dental PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2017 (7 years ago)
Organization Date: 25 Sep 2017 (7 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0997653
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 199 W Main St, Scottsville, KY 42164
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brett Edward Allen Registered Agent

Member

Name Role
BRETT EDWARD ALLEN Member

Organizer

Name Role
Brett Edward Allen Organizer

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-05-11
Annual Report 2022-05-16
Annual Report 2021-09-07
Annual Report 2020-03-05
Annual Report 2019-05-13
Annual Report 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460657304 2020-04-30 0457 PPP 199 MAIN ST, SCOTTSVILLE, KY, 42164-1120
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) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTTSVILLE, ALLEN, KY, 42164-1120
Project Congressional District KY-01
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35737.28
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State