Search icon

Modern Dermatology of Kentucky LLC

Company Details

Name: Modern Dermatology of Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2020 (5 years ago)
Organization Date: 09 Sep 2020 (5 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1112081
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 169 Burt Rd Ste A, Lexington, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODERN DERMATOLOGY OF KENTUCKY 401(K) PLAN 2023 852914575 2024-10-15 MODERN DERMATOLOGY OF KENTUCKY LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8592789241
Plan sponsor’s address 169 BURT RD, LEXINGTON, KY, 40503
MODERN DERMATOLOGY OF KENTUCKY 401(K) PLAN 2022 852914575 2023-10-11 MODERN DERMATOLOGY OF KENTUCKY LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8592789241
Plan sponsor’s address 169 BURT RD, LEXINGTON, KY, 40503
MODERN DERMATOLOGY OF KENTUCKY 401(K) PLAN 2021 852914575 2022-10-12 MODERN DERMATOLOGY OF KENTUCKY LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8592789241
Plan sponsor’s address 169 BURT RD, LEXINGTON, KY, 40503

Member

Name Role
Frank D. Combs Member
John G. Roth Member

Organizer

Name Role
Frank D Combs Organizer

Registered Agent

Name Role
Frank D Combs Registered Agent

Assumed Names

Name Status Expiration Date
COSMETIC SPECIALISTS Active 2026-10-27
KENTUCKY DERMATOLOGY Active 2026-10-27

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-25
Annual Report 2023-03-28
Annual Report 2022-04-14
Certificate of Assumed Name 2021-10-27
Certificate of Assumed Name 2021-10-27
Annual Report 2021-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8160768404 2021-02-13 0457 PPS 169 Burt Rd Ste A, Lexington, KY, 40503-2410
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400972.9
Loan Approval Amount (current) 400972.9
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 Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2410
Project Congressional District KY-06
Number of Employees 34
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 403913.37
Forgiveness Paid Date 2021-11-09

Sources: Kentucky Secretary of State