Search icon

LOUISVILLE INJURY CLINICS, INC.

Company Details

Name: LOUISVILLE INJURY CLINICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 2014 (10 years ago)
Organization Date: 22 Oct 2014 (10 years ago)
Last Annual Report: 13 Aug 2020 (5 years ago)
Organization Number: 0900347
Principal Office: 4054 SAWYERS ROAD, SARASOTA, FL 34233
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LOGAN, BURCH & FOX Registered Agent

President

Name Role
Gregory A. Bronner President

Incorporator

Name Role
GREGORY BRONNER Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-08-27
Annual Report 2020-08-13
Principal Office Address Change 2020-02-03
Annual Report 2019-04-25
Annual Report 2018-04-19
Annual Report 2017-08-24
Annual Report 2016-04-01
Registered Agent name/address change 2015-07-21
Annual Report 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2675337203 2020-04-16 0457 PPP 1036 4TH ST, LOUISVILLE, KY, 40203
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173422.5
Loan Approval Amount (current) 173422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-0001
Project Congressional District KY-03
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176736.8
Forgiveness Paid Date 2022-03-14

Sources: Kentucky Secretary of State