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 |
Name | Role |
---|---|
Samuel M Brown | Sole Officer |
Name | Role |
---|---|
SAMUEL M BROWN | Director |
Name | Role |
---|---|
SAMUEL M. BROWN | Incorporator |
Name | Role |
---|---|
SAMUEL M. BROWN | Registered Agent |
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 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-17 |
Annual Report | 2015-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4516188302 | 2021-01-23 | 0457 | PPS | 1 S Creek Dr Ste 116, Monticello, KY, 42633-9472 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State