Search icon

PRECISION DENTAL PARTNERS, PLLC

Company Details

Name: PRECISION DENTAL PARTNERS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2017 (7 years ago)
Organization Date: 01 Dec 2017 (7 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1003721
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2625 NASHVILLE RD., SUITE 103, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT INCOME SECURITY PLAN-PRECISION DENTAL 2023 823628816 2024-08-20 BRYAN F PACKARD DMD PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 2707159214
Plan sponsor’s address 2625 NASHVILLE RD, STE 103, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing STEVEN STOUT
Valid signature Filed with authorized/valid electronic signature
RETIREMENT INCOME SECURITY PLAN-PRECISION DENTAL 2023 823628816 2024-08-02 BRYAN F PACKARD DMD PLLC 11
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 2707159214
Plan sponsor’s address 2625 NASHVILLE RD, STE 103, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing STEVEN STOUT
Valid signature Filed with authorized/valid electronic signature
RETIREMENT INCOME SECURITY PLAN-PRECISION DENTAL 2022 823628816 2023-07-24 BRYAN F PACKARD DMD PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 2702005924
Plan sponsor’s address 2625 NASHVILLE ROAD, SUITE 103, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing STEVEN STOUT
Valid signature Filed with authorized/valid electronic signature
RETIREMENT INCOME SECURITY PLAN-PRECISION DENTAL 2021 823628816 2022-07-26 BRYAN F PACKARD DMD PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 2702005924
Plan sponsor’s address 2625 NASHVILLE ROAD, SUITE 103, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing STEVEN STOUT
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
BRYAN F. PACKARD Organizer

Manager

Name Role
Bryan F Packard Manager

Registered Agent

Name Role
LUCAS W. HUMBLE Registered Agent

Former Company Names

Name Action
BRYAN F. PACKARD DMD, PLLC Old Name

Assumed Names

Name Status Expiration Date
PRECISION DENTAL BOWLING GREEN Active 2028-10-11
PRECISION DENTAL OF BOWLING GREEN Inactive 2023-05-16

Filings

Name File Date
Annual Report 2025-03-11
Annual Report Amendment 2024-06-04
Annual Report 2024-02-27
Amendment 2023-12-01
Certificate of Assumed Name 2023-10-11
Amendment 2023-09-19
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515607701 2020-05-01 0457 PPP 2625 NASHVILLE RD STE 103, BOWLING GREEN, KY, 42101-4098
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82763
Loan Approval Amount (current) 82763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOWLING GREEN, WARREN, KY, 42101-4098
Project Congressional District KY-02
Number of Employees 17
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 83307.2
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State