Search icon

SCOTT COUNTY PHYSICAL THERAPY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT COUNTY PHYSICAL THERAPY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2000 (25 years ago)
Organization Date: 12 Sep 2000 (25 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0500941
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 208 BEVINS LANE, SUITE F, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Manager

Name Role
Eddie Lynn Reeves II Manager
Arthur S Morvai Manager

Organizer

Name Role
EDDIE LYNN REEVES Organizer

Registered Agent

Name Role
EDDIE LYNN REEVES II Registered Agent

National Provider Identifier

NPI Number:
1568461143
Certification Date:
2020-10-01

Authorized Person:

Name:
MRS. JACLYN L TEVELDE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
5025709813

Form 5500 Series

Employer Identification Number (EIN):
611371899
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-05
Annual Report 2023-08-03
Annual Report 2022-05-10
Annual Report 2021-02-08

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
114800.00
Total Face Value Of Loan:
114800.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$202,700
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,282.19
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $202,695
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$114,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,852.33
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $114,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State