Search icon

LYNCH CHIROPRACTIC CENTER, INC.

Company Details

Name: LYNCH CHIROPRACTIC CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1989 (36 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0253018
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2505 LARKIN ROAD SUITE 202, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
KEVIN LYNCH Director
RONALD COOPER Director

Registered Agent

Name Role
KEVIN LYNCH Registered Agent

President

Name Role
Kevin Lynch President

Incorporator

Name Role
RONALD COOPER Incorporator

National Provider Identifier

NPI Number:
1508065889
Certification Date:
2024-07-18

Authorized Person:

Name:
DR. KEVIN HARRELD LYNCH
Role:
PRESIDENT/CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
611153211
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

Former Company Names

Name Action
COOPER/LYNCH CHIROPRACTIC CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-23
Annual Report 2023-04-04
Annual Report 2022-04-15
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65887.00
Total Face Value Of Loan:
65887.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65100.00
Total Face Value Of Loan:
65100.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65887
Current Approval Amount:
65887
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66172.51
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65100
Current Approval Amount:
65100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65783.55

Sources: Kentucky Secretary of State