Search icon

ROBERT E. HARRIS, JR. DMD, PLLC

Company Details

Name: ROBERT E. HARRIS, JR. DMD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 2019 (5 years ago)
Organization Date: 31 Dec 2019 (5 years ago)
Last Annual Report: 22 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 1081820
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3932 Dutchmans Ln, Louisville, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
James A Reskin Organizer

Manager

Name Role
Robert Harris Manager

Registered Agent

Name Role
PRACTICAL BUSINESS CONCEPTS, LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-22
Annual Report 2022-06-30
Annual Report 2021-04-11
Annual Report 2020-07-31

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64817.00
Total Face Value Of Loan:
64817.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64800.00
Total Face Value Of Loan:
64800.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64817
Current Approval Amount:
64817
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
65809.06
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64800
Current Approval Amount:
64800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
65588.4

Sources: Kentucky Secretary of State