Search icon

Central City Chiropractic, PLLC

Company Details

Name: Central City Chiropractic, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2020 (5 years ago)
Organization Date: 13 Jan 2020 (5 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1083400
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 1731 W Everly Brothers Blvd, Central City, KY 42330
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL CITY CHIROPRACTIC PLLC MEDOVA LIFESTYLE HEALTH PLAN 2022 844263786 2024-06-16 CENTRAL CITY CHIROPRACTIC PLLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 2707541335
Plan sponsor’s address 1731 W EVERLY BROTHERS BLVD, CENTRAL CITY, KY, 423301833

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-06-16
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL CITY CHIROPRACTIC PLLC MEDOVA LIFESTYLE HEALTH PLAN 2021 844263786 2022-10-02 CENTRAL CITY CHIROPRACTIC PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 2707541335
Plan sponsor’s address 1731 W EVERLY BROTHERS BLVD, CENTRAL CITY, KY, 423301833

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Gerald W Joines II Registered Agent

Member

Name Role
GERALD W. JOINES, II Member

Organizer

Name Role
Gerald W Joines II Organizer

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9774597208 2020-04-28 0457 PPP 1731 W EVERLY BROTHERS BLVD, CENTRAL CITY, KY, 42330-1833
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36405
Loan Approval Amount (current) 36405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-1833
Project Congressional District KY-02
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36671.31
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State