Search icon

MONTICELLO PHYSICAL THERAPY SERVICES, INC.

Company Details

Name: MONTICELLO PHYSICAL THERAPY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 2001 (24 years ago)
Organization Date: 19 Feb 2001 (24 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Organization Number: 0510893
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1 SOUTHCREEK DR., STE 116, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Samuel M Brown Sole Officer

Director

Name Role
SAMUEL M BROWN Director

Incorporator

Name Role
SAMUEL M. BROWN Incorporator

Registered Agent

Name Role
SAMUEL M. BROWN Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02
Annual Report 2022-05-16
Annual Report 2021-06-23
Annual Report 2020-04-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
61736.82
Total Face Value Of Loan:
61736.82

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61736.82
Current Approval Amount:
61736.82
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62208.73

Sources: Kentucky Secretary of State