Search icon

CAMPBELL CHIROPRACTIC PLLC

Company Details

Name: CAMPBELL CHIROPRACTIC PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Jul 2006 (19 years ago)
Organization Date: 06 Jul 2006 (19 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0642250
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 5006 ATWOOD DR., SUITE 5, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Manager

Name Role
PATRICK SCOTT CAMPBELL Manager

Organizer

Name Role
PATRICK CAMPBELL Organizer

Registered Agent

Name Role
PATRICK CAMPBELL Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-13
Annual Report 2023-03-16
Annual Report 2022-03-13
Principal Office Address Change 2022-03-13
Annual Report 2021-02-18
Annual Report 2020-06-16
Annual Report 2019-05-02
Registered Agent name/address change 2019-05-02
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857358408 2021-02-02 0457 PPS 5008 Atwood Dr, Richmond, KY, 40475-8184
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-8184
Project Congressional District KY-06
Number of Employees 4
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22628.3
Forgiveness Paid Date 2022-02-22
5487027309 2020-04-30 0457 PPP 5008 ATWOOD DRIVE SUITE4, RICHMOND, KY, 40475
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 5
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22486.34
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State