Search icon

LIGHTHOUSE COUNSELING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTHOUSE COUNSELING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1996 (29 years ago)
Organization Date: 10 Oct 1996 (29 years ago)
Last Annual Report: 06 Mar 2024 (2 years ago)
Organization Number: 0422570
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 203 N. ELM STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES CARROLL MESSER Registered Agent

President

Name Role
James Carroll Messer President

Treasurer

Name Role
Janet Lee Templeton Messer Treasurer

Vice President

Name Role
Elizabeth Jane Hill Vice President

Director

Name Role
ELIZABETH JANE HILL Director
JANET LEE TEMPLETON MESSER Director
Jillian M Burgett Director
Stephanie Dawn Montgomery Director
JAMES CARROLL MESSER Director

Incorporator

Name Role
JAMES CARROLL MESSER Incorporator
GARY EUGENE HILL Incorporator
ELIZABETH JANE HILL Incorporator
JANET LEE TEMPLETON MESS Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-826-8737
Contact Person:
JILLIAN BURGET
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3311911

Unique Entity ID

Unique Entity ID:
GX1UKTR11QH7
CAGE Code:
9ZP82
UEI Expiration Date:
2026-07-22

Business Information

Activation Date:
2025-07-24
Initial Registration Date:
2024-08-20

Commercial and government entity program

CAGE number:
9ZP82
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-04
CAGE Expiration:
2030-07-24
SAM Expiration:
2026-07-22

Contact Information

POC:
JILLIAN BURGET
Corporate URL:
www.lcsinc.org

National Provider Identifier

NPI Number:
1255855920

Authorized Person:

Name:
ELIZABETH HILL
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary:
Yes

Contacts:

Filings

Name File Date
Annual Report 2024-03-06
Principal Office Address Change 2023-05-22
Annual Report 2023-05-22
Annual Report 2022-03-10
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
368600.00
Total Face Value Of Loan:
368600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
368600.00
Total Face Value Of Loan:
368600.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$368,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,114.32
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $368,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State