Search icon

COMPLETE DENTAL, PLLC

Company Details

Name: COMPLETE DENTAL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2017 (7 years ago)
Organization Date: 15 Dec 2017 (7 years ago)
Last Annual Report: 02 Apr 2025 (15 days ago)
Managed By: Members
Organization Number: 1005070
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 116 Market Place Cr, Suite A, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE DENTAL, PLLC 401(K) PROFIT SHARING PLAN 2023 824757571 2024-05-31 COMPLETE DENTAL, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 5029072228
Plan sponsor’s address 116 MARKET PLACE CIRCLE, SUITE A, GEORGETOWN, KY, 40324
COMPLETE DENTAL, PLLC 401(K) PROFIT SHARING PLAN 2022 824757571 2023-10-10 COMPLETE DENTAL, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 5029072228
Plan sponsor’s address 116 MARKET PLACE CIRCLE, SUITE A, GEORGETOWN, KY, 40324
COMPLETE DENTAL, PLLC 401(K) PROFIT SHARING PLAN 2021 824757571 2022-09-21 COMPLETE DENTAL, 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 5029072228
Plan sponsor’s address 116 MARKET PLACE CIRCLE, SUITE A, GEORGETOWN, KY, 40324

Member

Name Role
Jordan Smith Member
Kristina Neda Member

Registered Agent

Name Role
KRISTINA NEDA Registered Agent

Organizer

Name Role
JON A. WOODALL Organizer

Former Company Names

Name Action
COMPLETE DENTAL, LLC Old Name

Assumed Names

Name Status Expiration Date
THOROUGHDENT SMILES Active 2028-09-07
ThoroughDent Smiles Inactive 2023-05-02

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-04-01
Certificate of Assumed Name 2023-09-07
Annual Report 2023-05-02
Annual Report 2022-05-12
Annual Report 2021-06-18
Annual Report 2020-05-28
Annual Report 2019-03-29
Amended Assumed Name 2018-10-11
Principal Office Address Change 2018-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8782317004 2020-04-08 0457 PPP 116 Market Place Circle Suite A, GEORGETOWN, KY, 40324-7400
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
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 N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-7400
Project Congressional District KY-06
Number of Employees 10
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48923.88
Forgiveness Paid Date 2021-03-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 42.29 $25,145 $24,500 8 7 2023-09-28 Final

Sources: Kentucky Secretary of State