Search icon

SCHROEDER DENTISTRY, PLLC

Company Details

Name: SCHROEDER DENTISTRY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2018 (7 years ago)
Organization Date: 08 Jan 2018 (7 years ago)
Last Annual Report: 30 Jul 2024 (7 months ago)
Managed By: Members
Organization Number: 1007070
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 2401 REGENCY RD, SUITE 202, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHROEDER DENTISTRY 401(K) PLAN 2023 823926213 2024-10-10 SCHROEDER DENTISTRY, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 8596360678
Plan sponsor’s address 2401 REGENCY ROAD, SUITE 202, LEXINGTON, KY, 40503
SCHROEDER DENTISTRY 401(K) PLAN 2022 823926213 2023-10-02 SCHROEDER DENTISTRY, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 8592765496
Plan sponsor’s address 2401 REGENCY ROAD, SUITE 202, LEXINGTON, KY, 40503

Organizer

Name Role
Thad Schroeder Organizer

Registered Agent

Name Role
THAD SCHROEDER Registered Agent
Thad Schroeder Registered Agent

Member

Name Role
Thad Alan Schroeder Member

Former Company Names

Name Action
Thad Schroeder, DMD, PLLC Old Name

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-05-03
Principal Office Address Change 2022-03-08
Annual Report 2022-03-08
Annual Report 2021-05-11
Registered Agent name/address change 2020-12-29
Amendment 2020-12-04
Annual Report 2020-03-03
Reinstatement Certificate of Existence 2019-12-04
Reinstatement 2019-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723178008 2020-06-26 0457 PPP 2401 REGENCY RD Suite 202, LEXINGTON, KY, 40503-2914
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2914
Project Congressional District KY-06
Number of Employees 1
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20901.4
Forgiveness Paid Date 2021-02-12
8632558410 2021-02-13 0457 PPS 3873 Wyse Sq, Lexington, KY, 40510-9752
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510-9752
Project Congressional District KY-06
Number of Employees 1
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20909.55
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State