Search icon

Kentucky On-Site Dental Services, LLC

Company Details

Name: Kentucky On-Site Dental Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2019 (5 years ago)
Organization Date: 25 Oct 2019 (5 years ago)
Last Annual Report: 08 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1075749
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 307 Longview Park Pl, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Claire Burrows Registered Agent

Member

Name Role
Claire Beverly Burrows Member

Organizer

Name Role
Claire Burrows Organizer
Claire Burrows Organizer

Filings

Name File Date
Dissolution 2024-01-10
Annual Report 2023-06-08
Annual Report 2022-08-05
Annual Report 2021-03-26
Annual Report 2020-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5163349002 2021-05-21 0457 PPP 307 Longview Park Pl N/A, Louisville, KY, 40245-6217
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5275
Loan Approval Amount (current) 5275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-6217
Project Congressional District KY-02
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5294.08
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State