Search icon

Revolution Physical Therapy, LLC

Company Details

Name: Revolution Physical Therapy, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2018 (6 years ago)
Organization Date: 05 Nov 2018 (6 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1038214
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 195 COMMERCIAL DRIVE, SUITE 100, LONDON, KY 40744
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVOLUTION PHYSICAL THERAPY, LLC CBS BENEFIT PLAN 2022 832451298 2023-12-27 REVOLUTION PHYSICAL THERAPY, LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 621399
Sponsor’s telephone number 6068781219
Plan sponsor’s address 195 COMMERCIAL DRIVE, STE 100, LONDON, KY, 40744

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
REVOLUTION PHYSICAL THERAPY, LLC CBS BENEFIT PLAN 2021 832451298 2022-12-29 REVOLUTION PHYSICAL THERAPY, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 621399
Sponsor’s telephone number 6068781219
Plan sponsor’s address 195 COMMERCIAL DRIVE, STE 100, LONDON, KY, 40744

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
REVOLUTION PHYSICAL THERAPY, LLC CBS BENEFIT PLAN 2020 832451298 2021-12-14 REVOLUTION PHYSICAL THERAPY, LLC 8
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 621399
Sponsor’s telephone number 6068781219
Plan sponsor’s address 195 COMMERCIAL DRIVE, STE 100, LONDON, KY, 40744

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Eric Jason Evans Registered Agent

Member

Name Role
E & E Management, LLC Member

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-26
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-02-18
Principal Office Address Change 2019-04-01
Annual Report 2019-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4541957009 2020-04-03 0457 PPP 195 commercial drive suite 100, LONDON, KY, 40744-5234
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONDON, LAUREL, KY, 40744-5234
Project Congressional District KY-05
Number of Employees 10
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78454.82
Forgiveness Paid Date 2021-02-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.00 $5,020 $3,500 6 1 2021-12-09 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 22.84 $21,148 $21,000 0 6 2020-12-10 Final

Sources: Kentucky Secretary of State