Name: | PEDIATRIC THERAPY SPECIALISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2003 (22 years ago) |
Organization Date: | 24 Feb 2003 (22 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0554787 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7536 US HWY 42, SUITE 2, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
AMY MARTIN | Incorporator |
Name | Role |
---|---|
AMY MARTIN | Registered Agent |
Name | Role |
---|---|
Amy Martin | President |
Name | Status | Expiration Date |
---|---|---|
EMPOWER HOUSE | Inactive | 2025-01-27 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-01-26 |
Reinstatement Approval Letter UI | 2024-01-26 |
Reinstatement Approval Letter Revenue | 2024-01-26 |
Reinstatement Certificate of Existence | 2024-01-26 |
Reinstatement | 2024-01-26 |
Reinstatement Approval Letter Revenue | 2023-11-01 |
Reinstatement Approval Letter Revenue | 2023-10-26 |
Administrative Dissolution | 2023-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1078288510 | 2021-02-18 | 0457 | PPS | 7536 US 2, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State