Search icon

HealthQuest Chiropractic, LLC

Company Details

Name: HealthQuest Chiropractic, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 2019 (6 years ago)
Organization Date: 16 May 2019 (6 years ago)
Last Annual Report: 28 Jul 2020 (5 years ago)
Managed By: Managers
Organization Number: 1058934
ZIP code: 42274
City: Rockfield, Browning
Primary County: Warren County
Principal Office: PO BOX 156, ROCKFIELD, KY 42274
Place of Formation: KENTUCKY

Registered Agent

Name Role
Keith A Jones Registered Agent

Manager

Name Role
Keith A. Jones Manager

Organizer

Name Role
Keith A Jones Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-07-28
Annual Report 2020-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508517200 2020-04-27 0457 PPP 178 E 4TH ST, RUSSELLVILLE, KY, 42276-1820
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) 4952
Loan Approval Amount (current) 4952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RUSSELLVILLE, LOGAN, KY, 42276-1820
Project Congressional District KY-01
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4994.74
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State