Search icon

BODY-MIND-SPIRIT PODIATRIC CENTER, PLLC

Company Details

Name: BODY-MIND-SPIRIT PODIATRIC CENTER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Nov 2004 (20 years ago)
Organization Date: 03 Nov 2004 (20 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0598287
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 500 14TH ST., ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
CYNTHIA DARLENE BAILEY Registered Agent

Member

Name Role
Dr. Brian K. Bailey Member

Organizer

Name Role
BRIAN K BAILEY Organizer

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2025-02-11
Annual Report 2024-03-04
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report 2019-08-08
Annual Report 2018-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316531490 0452110 2012-11-08 500 14TH STREET, ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-02-06
Case Closed 2014-09-10

Related Activity

Type Complaint
Activity Nr 208770040
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2013-03-18
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2013-03-18
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 M05
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2013-03-18
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2013-03-18
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Current Penalty 1000.0
Initial Penalty 1400.0
Contest Date 2013-03-18
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101048 M05
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Current Penalty 700.0
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Contest Date 2013-03-18
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Contest Date 2013-03-18
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Contest Date 2013-03-18
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872957007 2020-04-08 0457 PPP 500 14TH ST, ASHLAND, KY, 41101-2622
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-2622
Project Congressional District KY-05
Number of Employees 6
NAICS code 621391
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35362.28
Forgiveness Paid Date 2021-01-20
9979058406 2021-02-18 0457 PPS 500 14th St, Ashland, KY, 41101-2622
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30713.45
Loan Approval Amount (current) 30713.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-2622
Project Congressional District KY-05
Number of Employees 6
NAICS code 621391
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30955.74
Forgiveness Paid Date 2021-12-07

Sources: Kentucky Secretary of State