Search icon

MAIN DENTAL PLLC

Company Details

Name: MAIN DENTAL PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2022 (2 years ago)
Organization Date: 16 Dec 2022 (2 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 1247794
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1205 Woodland Dr, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIN DENTAL PLLC CBS BENEFIT PLAN 2023 921389092 2024-12-30 MAIN DENTAL PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 621210
Sponsor’s telephone number 2707374746
Plan sponsor’s address 1205 WOODLAND DRIVE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MAIN DENTAL PLLC 401(K) PLAN 2023 921389092 2024-05-20 MAIN DENTAL PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 2707374746
Plan sponsor’s address 1205 WOODLAND DR, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Macgregor Main Manager

Member

Name Role
Macgregor Main Member

Registered Agent

Name Role
MACGREGOR CHASE MAIN Registered Agent

Organizer

Name Role
Megan Medley Main Organizer
MacGregor Chase Main Organizer

Filings

Name File Date
Annual Report Amendment 2024-08-01
Annual Report 2024-03-25
Annual Report 2023-03-30
Registered Agent name/address change 2023-03-30
Articles of Organization 2022-12-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 29.67 $15,142 $10,500 4 3 2024-10-31 Final

Sources: Kentucky Secretary of State