Search icon

Joseph Brown, DMD, P.S.C.

Company Details

Name: Joseph Brown, DMD, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 2018 (7 years ago)
Organization Date: 05 Oct 2018 (7 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 1035477
Principal Office: 629 Davis Dr Suite 300, MORRISVILLE, NC 27560
Place of Formation: KENTUCKY
Authorized Shares: 100

Shareholder

Name Role
Joseph Brown Shareholder

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
Joseph Brown President

Treasurer

Name Role
Jon Vitiello Treasurer

Director

Name Role
Joseph Brown Director

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-10-13
Annual Report 2020-09-11
Annual Report 2019-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7186517701 2020-05-01 0457 PPP 2010 S Hurstbourne Pkwy, Louisville, KY, 40220
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154590
Loan Approval Amount (current) 154590
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40220-1000
Project Congressional District KY-03
Number of Employees 16
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156576.38
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State