Search icon

E'TOWN CHIROPRACTIC CENTER, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: E'TOWN CHIROPRACTIC CENTER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2004 (21 years ago)
Organization Date: 01 Jan 2005 (21 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0602208
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 620 A WESTPORT ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
Dean William Tindall Member

Organizer

Name Role
JOHN L. ACKMAN, JR. Organizer

Registered Agent

Name Role
DEAN W TINDALL Registered Agent

Assumed Names

Name Status Expiration Date
NEW LIFE NATUROPATHIC Inactive 2024-12-17

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-17
Annual Report 2022-03-07
Annual Report 2021-06-01
Annual Report 2020-03-22

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$52,245
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,412
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,590
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $31,412
Jobs Reported:
7
Initial Approval Amount:
$31,412
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,412
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,601.34
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $31,412

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State