Search icon

Freedom Mini Dental Implants, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Freedom Mini Dental Implants, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2018 (8 years ago)
Organization Date: 06 Feb 2018 (8 years ago)
Last Annual Report: 19 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 1010261
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 4906 Bardstown Rd Ste 104, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
Patrick T Schmidt Registered Agent

Member

Name Role
Regan Ackerman Member

Organizer

Name Role
Patrick T Schmidt Organizer

Form 5500 Series

Employer Identification Number (EIN):
824337679
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
MINI DENTAL IMPLANTS LOUISVILLE KENTUCKY Inactive 2024-08-27
MINI DENTAL IMPLANTS KENTUCKY Inactive 2024-08-27
MINI DENTAL IMPLANTS Inactive 2023-04-06

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-07-11
Principal Office Address Change 2024-07-11
Annual Report 2023-05-19
Annual Report 2022-07-06

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
79400.00
Total Face Value Of Loan:
79400.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
79400.00
Total Face Value Of Loan:
79400.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-500000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-500000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$71,362
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,909.43
Servicing Lender:
Carter FCU
Use of Proceeds:
Payroll: $71,362

Reviews Leave a review

This company hasn't received any reviews.

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 28.85 $5,148 $3,500 2 1 2021-03-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 40.00 $72,500 $7,000 0 2 2019-10-31 Final

Sources: Kentucky Secretary of State