Search icon

PEMBERTON COUNSELING SERVICES, PSC

Company Details

Name: PEMBERTON COUNSELING SERVICES, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 2002 (23 years ago)
Organization Date: 26 Jul 2002 (23 years ago)
Last Annual Report: 26 Mar 2013 (12 years ago)
Organization Number: 0541394
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 53 HALLSDALE DRIVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Chairman

Name Role
MONICA PEMBERTON Chairman

President

Name Role
Charles Pemberton President

Secretary

Name Role
Monica Pemberton Secretary

Shareholder

Name Role
CHARLES PEMBERTON Shareholder

Registered Agent

Name Role
CHARLES B PEMBERTON Registered Agent

Incorporator

Name Role
CHARLES B PEMBERTON Incorporator

Assumed Names

Name Status Expiration Date
DIMENSIONS FAMILY THERAPY, PSC Inactive 2018-12-12
DIMENSIONS FAMILY CONSULTING, PSC Inactive 2013-08-01

Filings

Name File Date
Administrative Dissolution 2014-09-30
Name Renewal 2013-08-22
Annual Report 2013-03-26
Annual Report 2012-06-30
Annual Report 2011-06-16
Annual Report 2010-04-23
Registered Agent name/address change 2009-11-30
Annual Report 2009-06-15
Certificate of Assumed Name 2008-12-12
Certificate of Assumed Name 2008-08-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3074065005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PEMBERTON COUNSELING SERVICES, PSC
Recipient Name Raw PEMBERTON COUNSELING SERVICES, PSC
Recipient DUNS 126116206
Recipient Address 1700 UPS DRIVE SUITE 107, LOUISVILLE, JEFFERSON, KENTUCKY, 40223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State