Search icon

Clark Physical Therapy, LLC

Company Details

Name: Clark Physical Therapy, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2016 (9 years ago)
Organization Date: 10 Aug 2016 (9 years ago)
Last Annual Report: 12 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0959792
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 200 Whispering Brook Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
Joel Ellis Clark Organizer
Stacy Clark Organizer

Member

Name Role
Clark Physical Therapy, LLC Member

Registered Agent

Name Role
Joel Ellis Clark Registered Agent

Filings

Name File Date
Dissolution 2021-12-01
Annual Report 2021-02-12
Annual Report 2020-02-18
Annual Report 2019-05-04
Annual Report 2018-06-06

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-23
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:
15385.00
Total Face Value Of Loan:
15385.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20942.37
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15385
Current Approval Amount:
15385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15544.75

Sources: Kentucky Secretary of State