Search icon

RCC PHYSICAL THERAPY LLC

Company Details

Name: RCC PHYSICAL THERAPY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2007 (18 years ago)
Organization Date: 01 Oct 2007 (18 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0674738
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 1230 Sag Hollow Rd, Booneville, KY 41314
Place of Formation: KENTUCKY

Registered Agent

Name Role
GRETCHEN SAUVE Registered Agent

Manager

Name Role
GRETCHEN SAUVE Manager

Organizer

Name Role
GRETCHEN SAUVE Organizer

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-06-22
Principal Office Address Change 2024-06-22
Annual Report 2024-06-22
Annual Report 2023-04-11
Annual Report 2022-03-12
Annual Report 2021-02-11
Annual Report 2020-06-28
Principal Office Address Change 2020-06-28
Annual Report 2019-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8953088510 2021-03-10 0457 PPP 4611 Heritage Mnr N/A, Crestwood, KY, 40014-7256
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestwood, OLDHAM, KY, 40014-7256
Project Congressional District KY-04
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.73
Forgiveness Paid Date 2021-09-28
6709717806 2020-06-02 0457 PPP 4611 Heritage Manor, CRESTWOOD, KY, 40014-7256
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 CRESTWOOD, OLDHAM, KY, 40014-7256
Project Congressional District KY-04
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.27
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State