Search icon

Hunt Family Dentistry, LLC

Company Details

Name: Hunt Family Dentistry, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2020 (5 years ago)
Organization Date: 12 Feb 2020 (5 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 1087159
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1000 E JOHN ROWAN BLVD, STE 101, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL HUNT Member

Registered Agent

Name Role
Michael L Hunt Registered Agent

Organizer

Name Role
Michael L Hunt Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-22
Principal Office Address Change 2022-12-19
Registered Agent name/address change 2022-12-19
Annual Report 2022-06-30
Annual Report 2021-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632128706 2021-04-01 0457 PPP 4701 Southern Pkwy, Louisville, KY, 40214-1424
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79375
Loan Approval Amount (current) 79375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-1424
Project Congressional District KY-03
Number of Employees 8
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80406.87
Forgiveness Paid Date 2022-07-19

Sources: Kentucky Secretary of State