Search icon

COUNSELING ASSOCIATION OF LEXINGTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNSELING ASSOCIATION OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1999 (26 years ago)
Organization Date: 29 Sep 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0481114
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 274 SOUTHLAND DR, SUITE 204, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Daniel A Lee President

Vice President

Name Role
Dorothy A Lee Vice President

Director

Name Role
Daniel A Lee Director
Dorothy A Lee Director

Incorporator

Name Role
DANIEL A. LEE Incorporator

Registered Agent

Name Role
DANIEL A. LEE Registered Agent

Unique Entity ID

CAGE Code:
7CC29
UEI Expiration Date:
2017-08-05

Business Information

Activation Date:
2016-08-05
Initial Registration Date:
2015-03-20

Commercial and government entity program

CAGE number:
7CC29
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-08-09

Contact Information

POC:
DANIEL A. LEE
Corporate URL:
www.counseling-assoc.com

National Provider Identifier

NPI Number:
1346631512

Authorized Person:

Name:
DANIEL LEE
Role:
THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
5028678164

Assumed Names

Name Status Expiration Date
COUNSELING ASSOCIATES OF LEXINGTON Inactive 2018-03-07

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-06-08
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
54605.52
Total Face Value Of Loan:
54605.52
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
47620.00
Total Face Value Of Loan:
31495.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$54,605.52
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,605.52
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,012.03
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $54,605.52
Jobs Reported:
6
Initial Approval Amount:
$47,620
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,495
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,681.35
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $25,196
Utilities: $6,299

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State