Search icon

JST VERSAILLES, PLLC.

Company Details

Name: JST VERSAILLES, PLLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2019 (5 years ago)
Organization Date: 12 Nov 2019 (5 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1077370
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3285 Blazer Pkwy Ste 200, Lexington, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
Laura Justice Organizer

Registered Agent

Name Role
Jed R Hayden Registered Agent

Manager

Name Role
JUSTICE DENTAL HOLDING PLLC Manager

Former Company Names

Name Action
Justice Dental Versailles, PLLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Amendment 2022-12-09
Annual Report 2022-07-18
Annual Report 2021-05-25
Annual Report 2020-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4472947208 2020-04-27 0457 PPP 3285 BLAZER PKWY suite 200, LEXINGTON, KY, 40509-2119
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40509-2119
Project Congressional District KY-06
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52886.98
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State