Search icon

Lake Cumberland Pediatric Dentistry, PLLC

Company Details

Name: Lake Cumberland Pediatric Dentistry, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2018 (7 years ago)
Organization Date: 26 Jun 2018 (7 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1025082
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 100 HARDIN LN STE A, STE A, SOMERSET, KY 42503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE CUMBERLAND PEDIATRIC DENTISTRY 401(K) RETIREMENT PLAN 2023 831020736 2024-09-19 LAKE CUMBERLAND PEDIATRIC DENTISTRY, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 8594217838
Plan sponsor’s address 100 HARDIN LANE, SUITE A, SOMERSET, KY, 42503
LAKE CUMBERLAND PEDIATRIC DENTISTRY 401(K) RETIREMENT PLAN 2022 831020736 2023-09-29 LAKE CUMBERLAND PEDIATRIC DENTISTRY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 8594217838
Plan sponsor’s address 100 HARDIN LANE, SUITE A, SOMERSET, KY, 42503
LAKE CUMBERLAND PEDIATRIC DENTISTRY 401(K) RETIREMENT PLAN 2021 831020736 2022-10-14 LAKE CUMBERLAND PEDIATRIC DENTISTRY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 8594217838
Plan sponsor’s address 100 HARDIN LANE, SUITE A, SOMERSET, KY, 42503
LAKE CUMBERLAND PEDIATRIC DENTISTRY 401(K) RETIREMENT PLAN 2020 831020736 2021-10-13 LAKE CUMBERLAND PEDIATRIC DENTISTRY, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 8594217838
Plan sponsor’s address 100 HARDIN LANE, SUITE A, SOMERSET, KY, 42503

Member

Name Role
Angela Davidson Gabbard Member

Registered Agent

Name Role
ANGELA GABBARD Registered Agent

Organizer

Name Role
ANGELA GABBARD Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-23
Annual Report 2022-03-21
Principal Office Address Change 2021-02-22
Registered Agent name/address change 2021-02-22
Registered Agent name/address change 2021-02-22
Annual Report 2021-02-22
Principal Office Address Change 2020-06-08
Annual Report 2020-06-08
Annual Report 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6940077001 2020-04-07 0457 PPP 100 Hardin Ln. Ste A, SOMERSET, KY, 42503
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35811.67
Loan Approval Amount (current) 35283.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOMERSET, PULASKI, KY, 42503-1002
Project Congressional District KY-05
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35543.43
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State