Search icon

Amanda Howell DC PLLC

Company Details

Name: Amanda Howell DC PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2016 (9 years ago)
Organization Date: 07 Sep 2016 (9 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0962197
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 147 S. MAIN ST., DRY RIDGE, KY 41035
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMANDA HOWELL WINTERS Registered Agent
Amanda Howell Registered Agent

Member

Name Role
Amanda Howell Winters Member

Organizer

Name Role
Amanda Howell Organizer

Assumed Names

Name Status Expiration Date
WILLIAMSTOWN CHIROPRACTIC CENTER Active 2025-12-16

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-20
Annual Report 2022-04-29
Registered Agent name/address change 2021-02-26
Principal Office Address Change 2021-02-26
Annual Report 2021-02-26
Certificate of Assumed Name 2020-12-16
Annual Report 2020-06-16
Annual Report 2019-06-04
Annual Report 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1279347406 2020-05-04 0457 PPP 103 BARNES RD Suite E, WILLIAMSTOWN, KY, 41097-9468
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91600
Loan Approval Amount (current) 91600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSTOWN, GRANT, KY, 41097-9468
Project Congressional District KY-04
Number of Employees 12
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92428.16
Forgiveness Paid Date 2021-04-08
1523568510 2021-02-19 0457 PPS 147 S Main St, Dry Ridge, KY, 41035-9406
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80349.45
Loan Approval Amount (current) 80349.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dry Ridge, GRANT, KY, 41035-9406
Project Congressional District KY-04
Number of Employees 7
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80710.47
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State