Search icon

MARTIN CHIROPRACTIC GROUP, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN CHIROPRACTIC GROUP, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2007 (18 years ago)
Organization Date: 02 May 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0663509
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 138 EVERGREEN RD., SUITE 102, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 100

CFO

Name Role
SHAWN P MARTIN CFO

Director

Name Role
Shawn Patrick Martin Director

Incorporator

Name Role
SHAWN P. MARTIN Incorporator

Registered Agent

Name Role
SHAWN P. MARTIN Registered Agent

Shareholder

Name Role
SHAWN Patrick MARTIN Shareholder

President

Name Role
SHAWN P MARTIN President

CEO

Name Role
SHAWN P MARTIN CEO

National Provider Identifier

NPI Number:
1275745861

Authorized Person:

Name:
DR. SHAWN PATRICK MARTIN
Role:
CHIROPRACTOR AND PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208971439
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LOUISVILLE CHIROPRACTIC SPINE AND INJURY CENTER Inactive 2021-07-01
LOUISVILLE CHIROPRACTORS Inactive 2021-03-29
LOUISVILLE CHIROPRACTOR AND INJURY DOCTOR Inactive 2021-03-29
LOUISVILLE CHIROPRACTIC AND REHAB Inactive 2021-02-15
LOUISVILLE INJURY CHIROPRACTIC Inactive 2020-12-11

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-04-04
Annual Report 2022-03-05
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30200.00
Total Face Value Of Loan:
30200.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30600.00
Total Face Value Of Loan:
30600.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30350.16
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30870.3

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State