Search icon

AFFORDABLE DENTURES & IMPLANTS-KENTUCKY, PLLC

Company Details

Name: AFFORDABLE DENTURES & IMPLANTS-KENTUCKY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2019 (6 years ago)
Organization Date: 15 Apr 2019 (6 years ago)
Last Annual Report: 06 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 1055463
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 467 JORDAN DRIVE, SUITE 105, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Manager

Name Role
ANTHONY NARANJA Manager

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
JOHN V. ARNOLD Organizer

Former Company Names

Name Action
HEATH BRYAN COLEMAN, DDS OF KENTUCKY, PLLC Old Name

Assumed Names

Name Status Expiration Date
AFFORDABLE DENTURES & IMPLANTS - LOUISVILLE EAST Inactive 2027-03-29
AFFORDABLE DENTURES & IMPLANTS - PADUKAH Active 2027-03-15
AFFORDABLE DENTURES & IMPLANTS - LOUISVILLE Inactive 2027-03-15
AFFORDABLE DENTURES & IMPLANTS - ELIZABETHTOWN Active 2027-03-15
AFFORDABLE DENTURES & IMPLANTS - PADUCAH Active 2027-03-15
AFFORDABLE DENTURES & IMPLANTS - OWENSBORO Inactive 2027-03-15
AFFORDABLE DENTURES & IMPLANTS - FRANKFORT Inactive 2027-03-15
AFFORDABLE DENTURES & IMPLANTS - FLORENCE Active 2027-03-07
DDS DENTURES + IMPLANT SOLUTIONS Inactive 2025-01-30
AFFORDABLE DENTURES & IMPLANTS - KENTUCKY Inactive 2024-12-04

Filings

Name File Date
Annual Report 2025-02-06
Certificate of Withdrawal of Assumed Name 2024-04-25
Annual Report 2024-03-26
Annual Report 2024-03-26
Certificate of Withdrawal of Assumed Name 2023-03-29
Certificate of Withdrawal of Assumed Name 2023-03-29
Certificate of Withdrawal of Assumed Name 2023-03-22
Annual Report 2023-01-27
Certificate of Assumed Name 2022-03-29
Certificate of Assumed Name 2022-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7105097705 2020-05-01 0457 PPP 467 Jordan Dr Ste 105, Paducah, KY, 42001
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94420
Loan Approval Amount (current) 94420
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Paducah, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 12
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 95615.12
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State