Name: | PREMIER THERAPY & HEALTH CENTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1981 (44 years ago) |
Organization Date: | 19 Aug 1981 (44 years ago) |
Last Annual Report: | 25 Mar 2025 (2 months ago) |
Organization Number: | 0159066 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
Principal Office: | P. O. BOX 1240, ASHLAND, KY 411051240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GREGORY L. MONGE | Incorporator |
Name | Role |
---|---|
GREGORY L. MONGE | Director |
Name | Role |
---|---|
Todd E. Munson | President |
Name | Role |
---|---|
LEIGH GROSS LATHEROW | Registered Agent |
Name | Action |
---|---|
PREMIER THERAPY CENTERS, INC. | Old Name |
PREMIER PHYSICAL THERAPY CENTERS, INC. | Old Name |
HEALTH RESOURCE GROUP, INC. | Old Name |
FPR, INC. | Old Name |
PHYSICAL THERAPY CENTERS OF AMERICA, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
PREMIER PHYSICAL AND OCCUPATIONAL THERAPY | Inactive | 2021-02-15 |
PREMIER PHYSICAL THERAPY CENTER OF GRAYSON | Inactive | 2015-05-26 |
PREMIER PHYSICAL THERAPY CENTER OF BELLEFONTE | Inactive | 2015-05-26 |
PREMIER PHYSICAL THERAPY CENTER OF SOUTH SHORE | Inactive | 2015-05-26 |
PREMIER PHYSICAL THERAPY CENTER OF ASHLAND | Inactive | 2015-05-26 |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Annual Report Amendment | 2025-03-25 |
Annual Report | 2024-08-01 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-29 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 359.22 |
Executive | 2023-09-21 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 1336.36 |
Sources: Kentucky Secretary of State