Name: | HANDS ON THERAPY, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2007 (18 years ago) |
Organization Date: | 20 Apr 2007 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0662592 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 190 THE MASTERS, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEVI BOURGET | Registered Agent |
Name | Role |
---|---|
Levi S Bourget | CFO |
Name | Role |
---|---|
Tiffany N Bourget | Treasurer |
Name | Role |
---|---|
Lea M Morgan | Shareholder |
Tiffany N Bourget | Shareholder |
Alison Buchanan | Shareholder |
Name | Role |
---|---|
LEA M. MORGAN | Incorporator |
ALISON BUCHANAN | Incorporator |
TIFFANY BOURGET | Incorporator |
Name | Role |
---|---|
Alison Buchanan | President |
Name | Role |
---|---|
Lea M Morgan | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-06 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-31 |
Sources: Kentucky Secretary of State