Name: | CORE PHYSICAL THERAPY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2013 (12 years ago) |
Organization Date: | 01 Oct 2013 (12 years ago) |
Last Annual Report: | 25 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0868422 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | PO BOX 1025, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEREMY D WOODWARD | Manager |
Name | Role |
---|---|
JEREMY D. WOODWARD | Organizer |
Name | Role |
---|---|
JEREMY D. WOODWARD | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-25 |
Annual Report | 2023-08-09 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-07 |
Reinstatement Certificate of Existence | 2017-12-05 |
Reinstatement | 2017-12-05 |
Reinstatement Approval Letter Revenue | 2017-12-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7867447209 | 2020-04-28 | 0457 | PPP | 127 ALBEN BARKLEY DR, PADUCAH, KY, 42001-4402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State