Search icon

BENTLEY CHIROPRACTIC PLLC

Company Details

Name: BENTLEY CHIROPRACTIC PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 2019 (6 years ago)
Organization Date: 25 Jan 2019 (6 years ago)
Last Annual Report: 20 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 1046171
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 2682, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HNMZUGHC6S91 2022-01-26 50 VILLAGE ST, PIKEVILLE, KY, 41501, 3266, USA 50 VILLAGE ST, PIKEVILLE, KY, 41501, 3266, USA

Business Information

Division Name BENTLEY CHIROPRACTIC PLLC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-01-28
Initial Registration Date 2020-08-31
Entity Start Date 2019-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111, 621310, 621340
Product and Service Codes Q403, Q518, Q519, Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COLTON K BENTLEY
Role DOCTOR OF CHIROPRACTIC
Address 50 VILLAGE STREET, PIKEVILLE, KY, 41501, USA
Government Business
Title PRIMARY POC
Name COLTON K BENTLEY
Role DOCTOR OF CHIROPRACTIC
Address 50 VILLAGE STREET, PIKEVILLE, KY, 41501, USA
Past Performance Information not Available

Member

Name Role
Colton Keith Bentley D.C. Member

Organizer

Name Role
COLTON BENTLEY Organizer

Registered Agent

Name Role
COLTON BENTLEY Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-11
Administrative Dissolution Return 2022-02-11
Administrative Dissolution 2021-10-19
Annual Report 2020-07-20
Principal Office Address Change 2019-03-26
Registered Agent name/address change 2019-03-26
Principal Office Address Change 2019-03-26
Principal Office Address Change 2019-03-26
Principal Office Address Change 2019-03-26
Articles of Organization (LLC) 2019-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1255457410 2020-05-04 0457 PPP 50 Village Street, PIKEVILLE, KY, 41501-3266
Loan Status Date 2020-07-31
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15482.5
Loan Approval Amount (current) 15482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27965
Servicing Lender Name Pinnacle Bank, Inc.
Servicing Lender Address 26 Second St, VANCEBURG, KY, 41179-5439
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address PIKEVILLE, PIKE, KY, 41501-3266
Project Congressional District KY-05
Number of Employees 4
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27965
Originating Lender Name Pinnacle Bank, Inc.
Originating Lender Address VANCEBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State