Search icon

AMY JONES PHYSICAL THERAPY, INC.

Company Details

Name: AMY JONES PHYSICAL THERAPY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 2009 (16 years ago)
Organization Date: 25 Feb 2009 (16 years ago)
Last Annual Report: 01 Sep 2022 (3 years ago)
Organization Number: 0724181
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: PO BOX 438, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
AMY JONES Registered Agent

President

Name Role
Amy Jones President

Incorporator

Name Role
AMY JONES Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-01
Annual Report 2021-06-04
Annual Report 2020-04-21
Annual Report 2019-04-23
Annual Report 2018-04-09
Annual Report 2017-03-02
Annual Report 2016-03-09
Annual Report 2015-04-08
Annual Report 2014-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827837101 2020-04-13 0457 PPP 63 East Main Street, BEATTYVILLE, KY, 41311-9246
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24316.85
Loan Approval Amount (current) 24316.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27140
Servicing Lender Name Citizens Guaranty Bank
Servicing Lender Address 457, E Main St, Richmond, KY, 40475
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEATTYVILLE, LEE, KY, 41311-9246
Project Congressional District KY-05
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27140
Originating Lender Name Citizens Guaranty Bank
Originating Lender Address Richmond, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24477.61
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State