Search icon

REHABILITATION & PERFORMANCE INSTITUTE, PSC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REHABILITATION & PERFORMANCE INSTITUTE, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2014 (11 years ago)
Organization Date: 22 Sep 2014 (11 years ago)
Last Annual Report: 20 Mar 2025 (5 months ago)
Organization Number: 0897678
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 418 W. 3RD STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Tanea St. Ledger Shareholder
Cathy Reeves Shareholder
Deidre Barnes Shareholder
Morgan Weinzapfel Shareholder
Kevin Brown Shareholder
Lachelle Early Shareholder
Jordan Kocher Shareholder
Craig Robert Phifer Shareholder
Sean Bagbey Shareholder

Registered Agent

Name Role
CRAIG PHIFER Registered Agent

President

Name Role
Craig Robert Phifer President

Treasurer

Name Role
Craig Robert Phifer Treasurer

Secretary

Name Role
Craig Robert Phifer Secretary

Vice President

Name Role
Craig Robert Phifer Vice President

Incorporator

Name Role
PAUL J. WALLACE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_70737353
State:
ILLINOIS

National Provider Identifier

NPI Number:
1679971956
Certification Date:
2023-12-15

Authorized Person:

Name:
CRAIG R PHIFER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
8124735822
Fax:
2709268147

Form 5500 Series

Employer Identification Number (EIN):
471983792
Plan Year:
2024
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-02-08
Annual Report 2023-02-17
Annual Report 2022-02-15
Principal Office Address Change 2022-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
285965.00
Total Face Value Of Loan:
285965.00
Date:
2020-04-09
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:
285965.00
Total Face Value Of Loan:
285965.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$285,965
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$287,727.8
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $285,965

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State