Search icon

VANARK BEHAVIORAL MANAGEMENT, INC.

Company Details

Name: VANARK BEHAVIORAL MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 2002 (22 years ago)
Organization Date: 06 Nov 2002 (22 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0547705
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 193 E. COURT ST., P.O. BOX 92, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
MICHAEL D VANCE Incorporator
RHONDA K CLARK Incorporator

Registered Agent

Name Role
RHONDA CLARK Registered Agent

President

Name Role
RHONDA CLARK President

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-20
Annual Report 2023-04-08
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-03-03
Annual Report 2019-05-02
Annual Report 2018-04-13
Annual Report 2017-05-09
Principal Office Address Change 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891198705 2021-03-31 0457 PPP 193 E Court St, Prestonsburg, KY, 41653-1241
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prestonsburg, FLOYD, KY, 41653-1241
Project Congressional District KY-05
Number of Employees 5
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30524.14
Forgiveness Paid Date 2021-12-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-21 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1225
Executive 2025-01-13 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep -70
Executive 2025-01-10 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 70
Executive 2025-01-08 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 705
Executive 2025-01-07 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1510
Executive 2024-12-30 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 105
Executive 2024-12-27 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 120
Executive 2024-12-09 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 2040
Executive 2024-12-02 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 140
Executive 2024-11-21 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1425

Sources: Kentucky Secretary of State