Search icon

PIKE COUNTY PHYSICAL THERAPY CLINIC, P.S.C.

Company Details

Name: PIKE COUNTY PHYSICAL THERAPY CLINIC, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1984 (41 years ago)
Organization Date: 07 Jun 1984 (41 years ago)
Last Annual Report: 28 Aug 2024 (6 months ago)
Organization Number: 0190446
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 149 MEDICAL PLAZA LANE,, SUITE A, 563 ISOM DRIVE, P.O. BOX 189, ISOM, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
John Phillip Bentley President

Secretary

Name Role
Julia Bentley Secretary

Treasurer

Name Role
John Phillip Bentley Treasurer

Vice President

Name Role
Julia Bentley Vice President

Director

Name Role
John Phillip Bentley Director
Julia Bentley Director
PAMELA C. HOWARD Director

Incorporator

Name Role
PAMELA C. HOWARD Incorporator

Shareholder

Name Role
East Kentucky Physical Therapy & Sports Clinic, Inc. Shareholder

Registered Agent

Name Role
JOHN PHILLIP BENTLEY Registered Agent

Assumed Names

Name Status Expiration Date
PHYSICAL THERAPY CLINIC, P.S.C. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-08-28
Annual Report 2023-10-12
Administrative Dissolution 2023-10-04
Annual Report 2022-03-14
Annual Report 2021-02-11
Annual Report 2020-03-19
Annual Report Return 2019-07-16
Annual Report 2019-05-13
Registered Agent name/address change 2018-09-22
Annual Report Amendment 2018-09-22

Sources: Kentucky Secretary of State