Name: | Bluegrass Family Chiropractic, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2015 (9 years ago) |
Organization Date: | 01 Dec 2015 (9 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0938194 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 530 S LAKE DRIVE, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUEGRASS FAMILY CHIROPRACTIC 401(K) PROFIT SHARING PLAN & TRUST | 2010 | 161651089 | 2010-11-08 | BLUEGRASS FAMILY CHIROPRACTIC | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161651089 |
Plan administrator’s name | BLUEGRASS FAMILY CHIROPRACTIC |
Plan administrator’s address | 2769 WEST PARK DRIVE, PADUCAH, KY, 42001 |
Administrator’s telephone number | 2705751000 |
Signature of
Role | Plan administrator |
Date | 2010-11-08 |
Name of individual signing | CHAD YOUNG |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 621310 |
Sponsor’s telephone number | 2705751000 |
Plan sponsor’s address | 2769 WEST PARK DRIVE, PADUCAH, KY, 42001 |
Plan administrator’s name and address
Administrator’s EIN | 161651089 |
Plan administrator’s name | BLUEGRASS FAMILY CHIROPRACTIC |
Plan administrator’s address | 2769 WEST PARK DRIVE, PADUCAH, KY, 42001 |
Administrator’s telephone number | 2705751000 |
Signature of
Role | Plan administrator |
Date | 2010-08-19 |
Name of individual signing | CHAD YOUNG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
LEYTON CHILDERS | Registered Agent |
Leyton Parker Childers | Registered Agent |
Name | Role |
---|---|
Leyton Parker Childers | Organizer |
Name | Role |
---|---|
Leyton Childers | Member |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-17 |
Principal Office Address Change | 2024-05-17 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2022-05-17 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2021-08-20 |
Annual Report | 2020-04-09 |
Annual Report | 2019-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704398408 | 2021-02-02 | 0457 | PPS | 1191 S Lake Dr, Prestonsburg, KY, 41653-1349 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4021607408 | 2020-05-08 | 0457 | PPP | 1191 S LAKE DRIVE, PRESTONSBURG, KY, 41653-1349 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State