Search icon

EVAN M. ZEH DMD MS, PLC

Company Details

Name: EVAN M. ZEH DMD MS, PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2018 (7 years ago)
Organization Date: 15 Feb 2018 (7 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1011320
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 194 FRANKFORT ROAD, SUITE 1, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVAN M ZEH DMD MS PLC CBS BENEFIT PLAN 2023 825005994 2024-04-29 EVAN M ZEH DMD MS PLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 621491
Sponsor’s telephone number 5023900705
Plan sponsor’s address 194 FRANKFORT ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
EVAN M ZEH DMD MS PLC CBS BENEFIT PLAN 2022 825005994 2023-12-27 EVAN M ZEH DMD MS PLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 621491
Sponsor’s telephone number 5023900705
Plan sponsor’s address 194 FRANKFORT ROAD, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
ANDREW S ZEH Organizer

Registered Agent

Name Role
Evan Zeh Registered Agent

Member

Name Role
Evan Zeh Member

Filings

Name File Date
Annual Report 2025-03-25
Registered Agent name/address change 2025-03-25
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-20
Annual Report 2019-05-14
Principal Office Address Change 2019-05-14
Articles of Organization (LLC) 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6411187701 2020-05-01 0457 PPP 194 FRANKFORT RD, SHELBYVILLE, KY, 40065-9433
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15870
Loan Approval Amount (current) 15870
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SHELBYVILLE, SHELBY, KY, 40065-9433
Project Congressional District KY-04
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16000
Forgiveness Paid Date 2021-02-25

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 18.50 $8,000 $7,000 0 2 2022-12-08 Final

Sources: Kentucky Secretary of State