Search icon

LOUISVILLE PSYCHIATRY PLLC

Company Details

Name: LOUISVILLE PSYCHIATRY PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2004 (21 years ago)
Organization Date: 10 Mar 2004 (21 years ago)
Last Annual Report: 10 Sep 2024 (9 months ago)
Managed By: Members
Organization Number: 0580988
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1906 LAUDERDALE ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Stephanie Z. Hall Member

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
STEPHANIE HALL Registered Agent

Assumed Names

Name Status Expiration Date
TMS CENTER OF LOUISVILLE Inactive 2018-06-03

Filings

Name File Date
Annual Report 2024-09-10
Annual Report 2023-09-05
Annual Report 2022-08-08
Annual Report 2021-09-10
Annual Report 2020-04-19

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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20938.67

Sources: Kentucky Secretary of State