Name: | POUND FAMILY CHIROPRACTIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1998 (27 years ago) |
Organization Date: | 05 Oct 1998 (27 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0462995 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1202 SKYLINE DR, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sheila Rae Pound | President |
Name | Role |
---|---|
JOE POUND | Incorporator |
Name | Role |
---|---|
SHEILA RAE POUND | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
POUND CHIROPRACTIC | Inactive | 2019-10-27 |
WESTERN KENTUCKY SPINE CENTER | Inactive | 2009-07-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-12 |
Annual Report | 2022-03-14 |
Annual Report | 2021-06-14 |
Annual Report Amendment | 2020-05-13 |
Registered Agent name/address change | 2020-05-13 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-07 |
Annual Report | 2018-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4215328303 | 2021-01-23 | 0457 | PPS | 1202 Skyline Dr, Hopkinsville, KY, 42240-4937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4463667107 | 2020-04-13 | 0457 | PPP | 1202 SKYLINE DR, HOPKINSVILLE, KY, 42240-4937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State