Name: | EAST KENTUCKY CHIROPRACTIC, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 2000 (25 years ago) |
Organization Date: | 31 Mar 2000 (25 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Organization Number: | 0492079 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 148 TAYLOR RIDGE ROAD, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALAN DALE WILLIAMS | Registered Agent |
Name | Role |
---|---|
Alan Dale Williams | Sole Officer |
Name | Role |
---|---|
ALAN DALE WILLIAMS | Director |
Name | Role |
---|---|
Alan Dale Williams | Shareholder |
Name | Role |
---|---|
ALAN DALE WILLIAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-06-26 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2017-06-06 |
Annual Report | 2017-06-06 |
Registered Agent name/address change | 2017-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4091928401 | 2021-02-06 | 0457 | PPS | 148 Taylor Ridge Rd, Hazard, KY, 41701-6659 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1749547108 | 2020-04-10 | 0457 | PPP | 148 Taylor Ridge Road, HAZARD, KY, 41701-6659 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State