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 |
Name | Role |
---|---|
John Phillip Bentley | President |
Name | Role |
---|---|
Julia Bentley | Secretary |
Name | Role |
---|---|
John Phillip Bentley | Treasurer |
Name | Role |
---|---|
Julia Bentley | Vice President |
Name | Role |
---|---|
John Phillip Bentley | Director |
Julia Bentley | Director |
PAMELA C. HOWARD | Director |
Name | Role |
---|---|
PAMELA C. HOWARD | Incorporator |
Name | Role |
---|---|
East Kentucky Physical Therapy & Sports Clinic, Inc. | Shareholder |
Name | Role |
---|---|
JOHN PHILLIP BENTLEY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PHYSICAL THERAPY CLINIC, P.S.C. | Inactive | 2003-07-15 |
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