Search icon

Robinson Dental, Inc.

Company Details

Name: Robinson Dental, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2019 (6 years ago)
Organization Date: 26 Mar 2019 (6 years ago)
Last Annual Report: 30 Mar 2024 (a year ago)
Organization Number: 1053275
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 453 John Denny Rd, Falmouth, KY 41040
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Anthony W Robinson Registered Agent

Incorporator

Name Role
Anthony W Robinson Incorporator

President

Name Role
Anthony Robinson President

Director

Name Role
Anthony W Robinson Director

Filings

Name File Date
Annual Report 2024-03-30
Annual Report 2023-04-06
Annual Report 2022-04-20
Annual Report 2021-10-10
Annual Report 2020-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834688010 2020-06-30 0457 PPP 453 JOHN DENNY RD, FALMOUTH, KY, 41040-8798
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FALMOUTH, PENDLETON, KY, 41040-8798
Project Congressional District KY-04
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12579.86
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State