Name: | Adam E. Thompson, DMD, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2019 (6 years ago) |
Organization Date: | 09 Sep 2019 (6 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 1070561 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2909 Richmond Rd Ste 30, Lexington, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Adam E. Thompson | Director |
Name | Role |
---|---|
Adam E. Thompson | President |
Name | Role |
---|---|
Adam E. Thompson | Shareholder |
Adam Thompson | Shareholder |
Name | Role |
---|---|
Adam Thompson | Incorporator |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Anna Lasseter | Secretary |
Name | Role |
---|---|
Jon Vitiello | Treasurer |
Name | Status | Expiration Date |
---|---|---|
AFFORDABLE DENTURES & IMPLANTS- LEXINGTON | Expiring | 2025-08-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-26 |
Annual Report | 2023-01-30 |
Annual Report | 2022-06-20 |
Unhonored Check Letter | 2022-03-17 |
Annual Report | 2021-09-25 |
Unhonored Check Letter | 2021-08-16 |
Annual Report | 2020-07-31 |
Annual Report | 2019-10-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5258747701 | 2020-05-01 | 0457 | PPP | 2909 Richmond Rd Ste 30, Lexington, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State