Search icon

ACTIVE CARE CHIROPRACTIC, INC.

Company Details

Name: ACTIVE CARE CHIROPRACTIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2003 (22 years ago)
Organization Date: 20 Aug 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0566462
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3240 LONE OAK ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTIVE CARE CHIROPRACTIC MEDOVA LIFESTYLE HEALTH PLAN 2022 611455937 2024-01-07 ACTIVE CARE CHIROPRACTIC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 2705547661
Plan sponsor’s address 120 PEPPERS MILL DR, PADUCAH, KY, 420018880

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-01-07
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ACTIVE CARE CHIROPRACTIC MEDOVA LIFESTYLE HEALTH PLAN 2021 611455937 2022-09-30 ACTIVE CARE CHIROPRACTIC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 2705547661
Plan sponsor’s address 120 PEPPERS MILL DR, PADUCAH, KY, 420018880

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HEATH SCHIPP Registered Agent

President

Name Role
Heath Daniel Schipp President

Director

Name Role
Heath Daniel Schipp Director

Incorporator

Name Role
HEATH SCHIPP Incorporator

Former Company Names

Name Action
ADVANCED CARE CHIROPRACTIC, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-05-17
Principal Office Address Change 2024-05-17
Annual Report 2024-05-17
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-18
Annual Report 2019-04-23
Annual Report 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002157110 2020-04-11 0457 PPP 3240 LONE OAK RD, PADUCAH, KY, 42003-0303
Loan Status Date 2020-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0303
Project Congressional District KY-01
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34660.68
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State