Search icon

GREY COUNSELING SERVICES, LLC

Company Details

Name: GREY COUNSELING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2003 (22 years ago)
Organization Date: 27 May 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0560837
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 933 RUSSELL RD, SUITE 93, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIMBERLY WILSON Registered Agent

Organizer

Name Role
JACK E. REECE Organizer

Manager

Name Role
Brittany Klingberg Manager

National Provider Identifier

NPI Number:
1144377078

Authorized Person:

Name:
MRS. SUZY GREY
Role:
ART THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
2703841734

Assumed Names

Name Status Expiration Date
BROOKSIDE COUNSELING Active 2029-05-28
BROOKSIDE COUNSELING FOR KIDS, LLC Inactive 2022-01-25

Filings

Name File Date
Annual Report 2025-02-12
Certificate of Assumed Name 2024-05-28
Annual Report 2024-03-04
Annual Report 2023-05-08
Annual Report Amendment 2022-12-19

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:
22900.00
Total Face Value Of Loan:
22900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23001.01

Sources: Kentucky Secretary of State