Search icon

SCATENA CHIROPRACTIC, INC.

Company Details

Name: SCATENA CHIROPRACTIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 2006 (19 years ago)
Organization Date: 10 May 2006 (19 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Organization Number: 0638479
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1019 MAJESTIC DRIVE, SUITE 270, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCATENA CHIROPRACTIC 401(K) PLAN 2022 562583331 2023-09-18 SCATENA CHIROPRACTIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 621111
Sponsor’s telephone number 8595335619
Plan sponsor’s address 1019 MAJESTIC DRIVE, STE 270, LEXINGTON, KY, 40513
SCATENA CHIROPRACTIC 401(K) PLAN 2021 562583331 2022-10-15 SCATENA CHIROPRACTIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 621111
Sponsor’s telephone number 8595335619
Plan sponsor’s address 1019 MAJESTIC DRIVE, STE 270, LEXINGTON, KY, 40513

Registered Agent

Name Role
ANTHONY SCATENA Registered Agent

President

Name Role
ANTHONY J SCATENA President

Director

Name Role
ANTHONY J SCATNEA Director

Incorporator

Name Role
ANTHONY SCATENA Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2022-10-17
Administrative Dissolution 2022-10-04
Annual Report 2021-06-29
Annual Report 2020-06-26
Annual Report 2019-05-30
Annual Report 2018-07-18
Annual Report 2017-05-24
Annual Report 2016-09-21
Reinstatement Certificate of Existence 2015-10-29
Reinstatement 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1498917705 2020-05-01 0457 PPP 1019 MAJESTIC DR STE 270, LEXINGTON, KY, 40513
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185400
Loan Approval Amount (current) 185400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 10
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186656.7
Forgiveness Paid Date 2021-01-06
1672258406 2021-02-02 0457 PPS 1019 Majestic Dr Ste 270, Lexington, KY, 40513-1897
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185400
Loan Approval Amount (current) 185400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1897
Project Congressional District KY-06
Number of Employees 12
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187080.65
Forgiveness Paid Date 2022-01-04

Sources: Kentucky Secretary of State