Search icon

PHYSICIAN'S SELECT THERAPEUTIC FOOTWEAR CENTER, INC.

Company Details

Name: PHYSICIAN'S SELECT THERAPEUTIC FOOTWEAR CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2005 (19 years ago)
Organization Date: 16 Sep 2005 (19 years ago)
Last Annual Report: 09 Aug 2023 (2 years ago)
Organization Number: 0621846
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 504 Leaf Lane, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 300

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HZBJTKNCMBQ7 2022-06-19 117 TRADEPARK DR STE A, SOMERSET, KY, 42503, 3428, USA 117 TRADEPARK DR STE A, SOMERSET, KY, 42503, 3428, USA

Business Information

Doing Business As PHYSICIAN'S SELECT THERAPEUTIC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2020-09-24
Initial Registration Date 2019-08-16
Entity Start Date 2002-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 316210, 334510, 339113, 423450, 424340, 446199, 448210, 621399, 624120, 811430
Product and Service Codes 6515, 6530, Q502, Q510, Q513, Q518, Q520, Q524, Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLIE PENNINGTON
Address 117 TRADEPARK DR, SUITE A, SOMERSET, KY, 42503, USA
Title ALTERNATE POC
Name SHANNON KISER
Address 117 TRADEPARK DRIVE, SUITE A, SOMERSET, KY, 42503, USA
Government Business
Title PRIMARY POC
Name SHANNON KISER
Role DME MANAGER
Address 117 TRADEPARK DR, SUITE A, SOMERSET, KY, 42503, USA
Title ALTERNATE POC
Name SHANNON KISER
Address 117 TRADEPARK DRIVE, SUITE A, SOMERSET, KY, 42503, USA
Past Performance
Title PRIMARY POC
Name KELLY PENNINGTON
Address 117 TRADEPARK DR, SUITE A, SOMERSET, KY, 42503, USA
Title ALTERNATE POC
Name KELLY PENNINGTON
Address 117 TRADEPARK DRIVE, SUITE A, SOMERSET, KY, 42503, USA

Incorporator

Name Role
JONATHAN MOORE Incorporator

Registered Agent

Name Role
JONATHAN MOORE Registered Agent

President

Name Role
JONATHAN MOORE President

Filings

Name File Date
Dissolution 2024-04-11
Annual Report 2023-08-09
Registered Agent name/address change 2023-08-09
Principal Office Address Change 2023-08-09
Annual Report 2022-03-12
Annual Report 2021-04-28
Annual Report 2020-02-17
Annual Report 2019-04-24
Annual Report 2018-04-12
Annual Report 2017-04-27

Sources: Kentucky Secretary of State