Search icon

Appalachian Chiropractic , PSC

Company Details

Name: Appalachian Chiropractic , PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2015 (10 years ago)
Organization Date: 18 Jun 2015 (10 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0925336
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41514
City: Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,...
Primary County: Pike County
Principal Office: 26317 US HIGHWAY 119 N, BELFRY, KY 41514
Place of Formation: KENTUCKY
Authorized Shares: 10

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPALACHIAN CHIROPRACTIC PSC MEDOVA LIFESTYLE HEALTH PLAN 2022 474310920 2024-06-16 APPALACHIAN CHIROPRACTIC PSC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 6065193543
Plan sponsor’s address 26317 US HIGHWAY 119 N, BELFRY, KY, 415147417

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-06-16
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
APPALACHIAN CHIROPRACTIC PSC MEDOVA LIFESTYLE HEALTH PLAN 2021 474310920 2022-09-30 APPALACHIAN CHIROPRACTIC PSC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 6065193543
Plan sponsor’s address 26317 US HIGHWAY 119 N, BELFRY, KY, 415147417

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Shareholder

Name Role
Jarrod Blake Thacker Shareholder
Jarrod Thacker Shareholder

President

Name Role
Jarrod Blake Thacker President

Registered Agent

Name Role
Jarrod Thacker Registered Agent

Incorporator

Name Role
Jarrod Thacker Incorporator

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-20
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-05-20
Annual Report 2020-08-04
Reinstatement Certificate of Existence 2019-04-26
Reinstatement 2019-04-26
Reinstatement Approval Letter Revenue 2019-04-26
Reinstatement Approval Letter UI 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3782358401 2021-02-05 0457 PPS 26317 US Highway 119 N, Belfry, KY, 41514-7417
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belfry, PIKE, KY, 41514-7417
Project Congressional District KY-05
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17653.42
Forgiveness Paid Date 2022-01-06
8524127308 2020-05-01 0457 PPP 26317 US HWY 119 N, BELFRY, KY, 41514-7417
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17410
Loan Approval Amount (current) 17410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELFRY, PIKE, KY, 41514-7417
Project Congressional District KY-05
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17543.96
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State