Search icon

Dale Hollow Chiropractic PSC

Company Details

Name: Dale Hollow Chiropractic PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2011 (14 years ago)
Organization Date: 12 Apr 2011 (14 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Organization Number: 0789220
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 1482 BRUSH CREEK RD, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph Alexander Flannagan President

Secretary

Name Role
Joseph Alexander Flannagan Secretary

Director

Name Role
Joseph Alexander Flannagan Director

Shareholder

Name Role
Joseph Alexander Flannagan Shareholder

Incorporator

Name Role
Joseph Alexander Flannagan Incorporator

Organizer

Name Role
Joseph Alexander Flannagan Organizer

Registered Agent

Name Role
Joseph Alexander Flannagan Registered Agent

National Provider Identifier

NPI Number:
1750789673

Authorized Person:

Name:
DR. JOSEPH FLANNAGAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8018203309

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-18
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-05-28

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
10200.00
Total Face Value Of Loan:
10200.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00
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:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
10259.03
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
10280.47

Sources: Kentucky Secretary of State