Search icon

FULLER PHYSICAL THERAPY, PLLC

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

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
Annual Report 2019-06-14
Annual Report 2018-06-10
Registered Agent name/address change 2017-05-31
Annual Report 2017-05-30
Principal Office Address Change 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682278307 2021-01-19 0457 PPS 227 S Main St, Beaver Dam, KY, 42320-2131
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304738.92
Loan Approval Amount (current) 304738.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beaver Dam, OHIO, KY, 42320-2131
Project Congressional District KY-02
Number of Employees 41
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 306091.46
Forgiveness Paid Date 2021-07-08
5462827001 2020-04-05 0457 PPP 789 BARNETTS STATION ROAD, HARTFORD, KY, 42347-9039
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276100
Loan Approval Amount (current) 276100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-9039
Project Congressional District KY-02
Number of Employees 9
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279382.94
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State