Search icon

HAMPTON PHYSICAL THERAPY, P.S.C.

Company Details

Name: HAMPTON PHYSICAL THERAPY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1992 (33 years ago)
Organization Date: 29 Jun 1992 (33 years ago)
Last Annual Report: 21 Jun 2019 (6 years ago)
Organization Number: 0302233
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5050 B VILLAGE SQUARE DR, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHERYL E. HAMPTON Registered Agent

Director

Name Role
CHERYL E. HAMPTON Director
THOMAS HAMPTON Director
Cheryl Edwards Hampton Director
Lois Strege Dolan Director

Incorporator

Name Role
CHERYL E. HAMPTON Incorporator

Shareholder

Name Role
CHERI HAMPTON Shareholder
LOIS DOLAN Shareholder

President

Name Role
CHERI HAMPTON President

Secretary

Name Role
LOIS DOLAN Secretary

Treasurer

Name Role
CHERI HAMPTON Treasurer

Vice President

Name Role
LOIS DOLAN Vice President

Filings

Name File Date
Administrative Dissolution Return 2020-12-18
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-09-14
Annual Report 2019-06-21
Annual Report 2018-06-20
Annual Report 2017-05-09
Annual Report 2016-08-02
Annual Report 2015-06-10
Annual Report 2014-06-12
Annual Report 2013-06-06

Sources: Kentucky Secretary of State