Search icon

Smart Dental PLLC

Company Details

Name: Smart Dental PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2018 (7 years ago)
Organization Date: 23 Feb 2018 (7 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1012340
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2600 NICHOLASVILLE RD STE #120, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY MAYES Registered Agent
Jerry Mayes Registered Agent

Organizer

Name Role
Jerry Mayes Organizer

Member

Name Role
Jerry Mayes Member
Tina Mayes Member
Megan Huff Member

Filings

Name File Date
Annual Report 2024-04-02
Annual Report 2023-03-28
Annual Report 2022-05-12
Annual Report 2021-02-13
Registered Agent name/address change 2020-02-27
Principal Office Address Change 2020-02-27
Annual Report 2020-02-27
Annual Report 2019-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2898997210 2020-04-16 0457 PPP 2600 NICHOLASVILLE RD, LEXINGTON, KY, 40503-3492
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40503-3492
Project Congressional District KY-06
Number of Employees 3
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34446.05
Forgiveness Paid Date 2021-01-12
4063408401 2021-02-05 0457 PPS 2600 Nicholasville Rd Ste 120, Lexington, KY, 40503-3492
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3492
Project Congressional District KY-06
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34356.75
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State