Search icon

FULLER PHYSICAL THERAPY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: FULLER PHYSICAL THERAPY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2010 (15 years ago)
Organization Date: 10 Aug 2010 (15 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0768934
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: PO BOX 445, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
David Christopher Fuller Registered Agent

Manager

Name Role
DAVID CHRISTOPHER FULLER Manager

Organizer

Name Role
David Christopher Fuller Organizer

National Provider Identifier

NPI Number:
1477857423
Certification Date:
2020-07-28

Authorized Person:

Name:
DR. DAVID CHRISTOPHER FULLER
Role:
OWNER AND PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
2709552003

Form 5500 Series

Employer Identification Number (EIN):
273204115
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
Fuller Physical Therapy, L.L.C. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-06-28
Annual Report 2020-06-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
304738.92
Total Face Value Of Loan:
304738.92
Date:
2020-04-07
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:
276100.00
Total Face Value Of Loan:
276100.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$304,738.92
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,738.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$306,091.46
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $304,735.92
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$276,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$279,382.94
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $276,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State