Search icon

The Light Clinic, Inc.

Company Details

Name: The Light Clinic, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2010 (14 years ago)
Organization Date: 03 Nov 2010 (14 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0774795
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 220 Conway St Unit 1, Frankfort, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph Stephen Fiala President

Secretary

Name Role
Emaline Davis Gray Fiala Secretary

Treasurer

Name Role
Joseph Stephen Fiala Treasurer

Incorporator

Name Role
Emaline Davis Gray Incorporator
Joseph Stephen Fiala Incorporator

Vice President

Name Role
Emaline Davis Gray Fiala Vice President

Registered Agent

Name Role
JOSEPH STEPHEN FIALA Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-06
Annual Report 2022-06-29
Registered Agent name/address change 2022-05-08
Principal Office Address Change 2022-05-08
Annual Report 2021-04-14
Annual Report 2020-06-19
Annual Report 2019-06-20
Annual Report 2018-04-19
Annual Report 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736197009 2020-04-09 0457 PPP 306 WEST MAIN ST SUITE 609, FRANKFORT, KY, 40601-1808
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11812
Loan Approval Amount (current) 11812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FRANKFORT, FRANKLIN, KY, 40601-1808
Project Congressional District KY-01
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11916.34
Forgiveness Paid Date 2021-03-02
7784688702 2021-04-06 0457 PPS 306 W Main St Ste 609, Frankfort, KY, 40601-1856
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15644.9
Loan Approval Amount (current) 15644.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-1856
Project Congressional District KY-01
Number of Employees 5
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15712.26
Forgiveness Paid Date 2021-09-13

Sources: Kentucky Secretary of State