Search icon

CHILDREN AND FAMILY COUNSELING ASSOCIATES, INC.

Company Details

Name: CHILDREN AND FAMILY COUNSELING ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2000 (25 years ago)
Organization Date: 16 May 2000 (25 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0494621
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: PO BOX 363, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
NOEL C. TURNER Registered Agent

President

Name Role
SUSAN CAMPBELL TURNER President

Secretary

Name Role
SUSAN CAMPBELL TURNER Secretary

Incorporator

Name Role
MARY HARRIET SIMMS-BOONE Incorporator

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-04-22
Annual Report 2020-02-27
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-03-24
Annual Report 2016-04-05
Annual Report 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7611727010 2020-04-07 0457 PPP 100 South Main Street, HARRODSBURG, KY, 40330-1633
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224360
Loan Approval Amount (current) 224360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-1633
Project Congressional District KY-06
Number of Employees 38
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 225675
Forgiveness Paid Date 2020-11-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 300
Executive 2024-12-12 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 5400
Executive 2024-12-04 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 3600
Executive 2024-10-22 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 10800

Sources: Kentucky Secretary of State