Search icon

Thomas S. Wigger, D.M.D., LLC

Company Details

Name: Thomas S. Wigger, D.M.D., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2019 (5 years ago)
Organization Date: 27 Oct 2019 (5 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1075864
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6500 OUTER LOOP, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas Stewart Wigger Registered Agent

Member

Name Role
Thomas S Wigger Member

Organizer

Name Role
Thomas Stewart Wigger Organizer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-17
Annual Report 2022-05-31
Annual Report 2021-04-12
Annual Report 2020-06-10
Principal Office Address Change 2020-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5218027006 2020-04-05 0457 PPP 6500 OUTER LOOP, LOUISVILLE, KY, 40228-2046
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40228-2046
Project Congressional District KY-03
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54017.41
Forgiveness Paid Date 2021-03-30

Sources: Kentucky Secretary of State