Search icon

Farnsley Chiropractic , PLLC

Company Details

Name: Farnsley Chiropractic , PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2018 (7 years ago)
Organization Date: 08 Jan 2018 (7 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1007060
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3500 Dixie Highway, Louisville, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael Clover Registered Agent

Organizer

Name Role
Michael Clover Organizer

Member

Name Role
MICHAEL CLOVER Member

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-04-02
Annual Report 2023-03-20
Annual Report 2022-05-17
Annual Report 2021-04-15
Annual Report 2020-02-25
Annual Report 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3518487301 2020-04-29 0457 PPP 3500 DIXIE HWY, LOUISVILLE, KY, 40216-5069
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16971
Loan Approval Amount (current) 16971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-5069
Project Congressional District KY-03
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17055.85
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State