Search icon

SEVEN COUNTIES SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEVEN COUNTIES SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1978 (47 years ago)
Organization Date: 28 Jun 1978 (47 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0110202
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10401 LINN STATION ROAD, SUITE100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
Russell Bird Director
Ballard Jennifer Director
David Miller Director
Smith Felicia Director
MR. JOSEPH F. MALONEY Director
MRS. V. JOSEPH SHIPMAN Director
MR. GERALD KIRVIN Director
MRS. COLEMAN SIBLEY Director
MRS. ROBERT TILLETT Director

Incorporator

Name Role
JOSEPH F. MALONEY Incorporator

President

Name Role
David Pankotai President

Registered Agent

Name Role
DAVID PANKOTAI Registered Agent

Unique Entity ID

Unique Entity ID:
DCQVC4PTFJC3
CAGE Code:
5EVZ0
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2009-04-20

Commercial and government entity program

CAGE number:
5EVZ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
ERIC POST
Corporate URL:
http://www.sevencounties.org/

National Provider Identifier

NPI Number:
1750501839
Certification Date:
2020-04-01

Authorized Person:

Name:
ABBREIAL DRANE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Former Company Names

Name Action
CENTERSTONE OF KENTUCKY, INC. Old Name
SEVEN COUNTIES SERVICES, INC. Old Name
SCS PROPERTIES, INC. Merger

Assumed Names

Name Status Expiration Date
CENTERSTONE Inactive 2021-10-28
CENTERSTONE KENTUCKY Inactive 2021-10-28
SEVEN COUNTIES SERVICES Inactive 2021-10-28
THE TRAINING INSTITUTE Inactive 2018-10-02
CRISIS AND INFORMATION CENTER Inactive 2018-10-02

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2024-04-10
Registered Agent name/address change 2024-04-10
Registered Agent name/address change 2024-04-10
Registered Agent name/address change 2024-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBTDATMXRN2120027
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
6975.00
Base And Exercised Options Value:
6975.00
Base And All Options Value:
6975.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-05-14
Description:
IGF::OT::IGF - TDAT-MH SERVICES TASK ORDER MOD FOR FY-2014 IN LOUISVILLE, KY.
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
DJBTDATMXRM2120027
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
92390.00
Base And Exercised Options Value:
92390.00
Base And All Options Value:
92390.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-10-01
Description:
IGF::OT::IGF OTHER FUNCTIONS - TASK ORDER COVERING TDAT-MH SERVICES FOR FY-13.
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
DJBTDATMXRL2120028
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
52652.00
Base And Exercised Options Value:
52652.00
Base And All Options Value:
52652.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-10-01
Description:
151060 -- TDAT-MH SERVICES IN LOUISVILLE, KY. ISSUANCE OF TASK ORDER FOR FY-12.
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION

USAspending Awards / Financial Assistance

Date:
2013-05-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
94833.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-16
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
SOBER TRUTH ON PREVENTING UNDERAGE DRINKING ACT PROJECT
Obligated Amount:
193032.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
93060.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-03-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
93060.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-03-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-03-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GOLDSMITH
Party Role:
Plaintiff
Party Name:
SEVEN COUNTIES SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SEVEN COUNTIES SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-07-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SCOTTSDALE INSURANCE CO,
Party Role:
Plaintiff
Party Name:
SEVEN COUNTIES SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State