Search icon

COMMONWEALTH HAND THERAPY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH HAND THERAPY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2016 (9 years ago)
Organization Date: 01 Jun 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0953985
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 330 WALLER AVENUE, SUITE 275, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD G. PITTS Registered Agent

Member

Name Role
Donald Gregory Pitts Member

Organizer

Name Role
DONALD G. PITTS Organizer

National Provider Identifier

NPI Number:
1033905724
Certification Date:
2025-04-17

Authorized Person:

Name:
DONALD GREGORY PITTS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
8594478599
Fax:
5023006104

Form 5500 Series

Employer Identification Number (EIN):
812940526
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
COMMONWEALTH HAND & PHYSICAL THERAPY Inactive 2024-05-09

Filings

Name File Date
Certificate of Assumed Name 2025-04-11
Annual Report 2025-02-18
Annual Report 2024-05-31
Annual Report 2023-04-18
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
316752.00
Total Face Value Of Loan:
316752.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278000.00
Total Face Value Of Loan:
278000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278000.00
Total Face Value Of Loan:
278000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$316,752
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$318,657.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $316,748
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$278,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$278,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,064.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $247,138
Utilities: $5,069
Mortgage Interest: $0
Rent: $20,201
Refinance EIDL: $0
Healthcare: $5592
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State