Search icon

NEAL DENTAL PLLC

Company Details

Name: NEAL DENTAL PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2018 (7 years ago)
Organization Date: 26 Jul 2018 (7 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1028043
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 1219 SUGARTREE RD., CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD A. NEAL II Registered Agent

Organizer

Name Role
RICHARD A NEAL II Organizer

Manager

Name Role
Richard Alan Neal II Manager

Assumed Names

Name Status Expiration Date
IDEAL DENTISTRY Inactive 2023-07-26

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Assumed Name 2024-02-01
Annual Report 2023-06-21
Principal Office Address Change 2022-12-25
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report Amendment 2020-06-19
Annual Report 2020-04-02
Annual Report 2019-08-13
Articles of Organization (LLC) 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990847110 2020-04-12 0457 PPP 9527 US HIGHWAY 42, PROSPECT, KY, 40059-9301
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50400
Loan Approval Amount (current) 50400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PROSPECT, JEFFERSON, KY, 40059-9301
Project Congressional District KY-03
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50743.51
Forgiveness Paid Date 2021-02-12
7074698308 2021-01-27 0457 PPS 4017 Ballard Woods Dr, Smithfield, KY, 40068-9324
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithfield, OLDHAM, KY, 40068-9324
Project Congressional District KY-04
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38234.33
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State