Search icon

SOUTHGATE CHIROPRACTIC, INC.

Company Details

Name: SOUTHGATE CHIROPRACTIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1998 (27 years ago)
Organization Date: 31 Aug 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0461396
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 2306 ALEXANDRIA PIKE, SOUTHGATE, KY 41071-3234
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHGATE CHIROPRACTIC 401(K) PLAN AND TRUST 2019 611331767 2020-10-12 SOUTHGATE CHIROPRACTIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 8595720029
Plan sponsor’s address 2306 ALEXANDRIA PIKE, SOUTHGATE, KY, 41071
SOUTHGATE CHIROPRACTIC 401(K) PLAN AND TRUST 2018 611331767 2019-10-15 SOUTHGATE CHIROPRACTIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 8595720029
Plan sponsor’s address 2306 ALEXANDRIA PIKE, SOUTHGATE, KY, 41071
SOUTHGATE CHIROPRACTIC 401(K) PLAN AND TRUST 2017 611331767 2018-10-15 SOUTHGATE CHIROPRACTIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 8595720029
Plan sponsor’s address 2306 ALEXANDRIA PIKE, SOUTHGATE, KY, 41071

Registered Agent

Name Role
ROGER C JONES Registered Agent

President

Name Role
Roger C Jones President

Vice President

Name Role
Judy M Jones Vice President

Incorporator

Name Role
ROGER C JONES Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-02-15
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-05
Annual Report 2018-04-10
Annual Report 2017-04-04
Annual Report 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1214417304 2020-04-28 0457 PPP 2306 ALEXANDRIA PIKE, SOUTHGATE, KY, 41071
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23870
Loan Approval Amount (current) 23870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHGATE, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24202.87
Forgiveness Paid Date 2021-09-21
8068188306 2021-01-29 0457 PPS 2306 Alexandria Pike, Southgate, KY, 41071-3234
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23870
Loan Approval Amount (current) 23870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southgate, CAMPBELL, KY, 41071-3234
Project Congressional District KY-04
Number of Employees 2
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23969.4
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State