Name: | CHAD C. HENDERSON DC, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2001 (24 years ago) |
Organization Date: | 26 Mar 2001 (24 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0513014 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 1056 SOUTH HIGHWAY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHAD C. HENDERSON | Incorporator |
Name | Role |
---|---|
Chad C Henderson D.C. | Sole Officer |
Name | Role |
---|---|
Chad C Henderson D.C. | Shareholder |
Name | Role |
---|---|
CHAD C. HENDERSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HENDERSON CHIROPRACTIC | Inactive | 2018-08-04 |
Name | File Date |
---|---|
Assumed Name renewal | 2025-01-24 |
Annual Report | 2024-03-12 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-12 |
Certificate of Assumed Name | 2020-07-23 |
Annual Report | 2020-04-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-04 |
Annual Report | 2017-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6103577001 | 2020-04-06 | 0457 | PPP | 1056 HIGHWAY 27, SOMERSET, KY, 42501-2893 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1234218307 | 2021-01-16 | 0457 | PPS | 1056 S Highway 27, Somerset, KY, 42501-2893 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State