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 |
Name | Role |
---|---|
Tyler P Henson | Member |
Name | Role |
---|---|
TONYA LITTLEFIELD CUMMINGS | Registered Agent |
Name | Role |
---|---|
Tonya L Cummings | Manager |
Bradley J Cummings | Manager |
Name | Role |
---|---|
Morgan Eaves | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5665517002 | 2020-04-06 | 0457 | PPP | 350 RADIO PARK DR Suite 1, RICHMOND, KY, 40475-2346 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State