Search icon

Foundation Hand & Physical Therapy, LLC

Company Details

Name: Foundation Hand & Physical Therapy, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2015 (10 years ago)
Organization Date: 20 Jan 2015 (10 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0907803
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 350 RADIO PARK DRIVE, SUITE 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Tyler P Henson Member

Registered Agent

Name Role
TONYA LITTLEFIELD CUMMINGS Registered Agent

Manager

Name Role
Tonya L Cummings Manager
Bradley J Cummings Manager

Organizer

Name Role
Morgan Eaves Organizer

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-04-12
Annual Report 2022-03-07
Registered Agent name/address change 2021-12-16
Annual Report 2021-03-18
Annual Report 2020-06-10
Annual Report 2019-05-01
Annual Report 2018-04-20
Principal Office Address Change 2017-12-21
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7328968503 2021-03-05 0457 PPS 350 Radio Park Dr Ste 1, Richmond, KY, 40475-2998
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140200
Loan Approval Amount (current) 140200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2998
Project Congressional District KY-06
Number of Employees 14
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 141080.14
Forgiveness Paid Date 2021-10-25
5665517002 2020-04-06 0457 PPP 350 RADIO PARK DR Suite 1, RICHMOND, KY, 40475-2346
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211500
Loan Approval Amount (current) 211500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2346
Project Congressional District KY-06
Number of Employees 17
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 213626.75
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State