Search icon

Premier Physical Therapy Kentucky Inc.

Company Details

Name: Premier Physical Therapy Kentucky Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 2016 (9 years ago)
Organization Date: 14 Sep 2016 (9 years ago)
Last Annual Report: 11 Jun 2023 (2 years ago)
Organization Number: 0962835
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 814 RIDGE FIELD ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Kevin Ochs President

Registered Agent

Name Role
James L Fine Registered Agent

Incorporator

Name Role
James L Fine Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-11
Annual Report 2022-03-30
Annual Report 2021-05-09
Annual Report 2020-02-18
Annual Report 2019-06-20
Principal Office Address Change 2019-01-06
Annual Report 2018-05-09
Annual Report 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072787006 2020-04-07 0457 PPP 814 Ridge Field Road, RICHMOND, KY, 40475-8427
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97287.5
Loan Approval Amount (current) 97287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27140
Servicing Lender Name Citizens Guaranty Bank
Servicing Lender Address 457, E Main St, Richmond, KY, 40475
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8427
Project Congressional District KY-06
Number of Employees 12
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27140
Originating Lender Name Citizens Guaranty Bank
Originating Lender Address Richmond, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98006.35
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State