Search icon

KIDS 1ST THERAPY SERVICES, LLC

Company Details

Name: KIDS 1ST THERAPY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2005 (20 years ago)
Organization Date: 03 Mar 2005 (20 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0607558
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: PO BOX 1174 , HENDERSON, KY 42419
Place of Formation: KENTUCKY

Registered Agent

Name Role
HEATHER HENSLEY Registered Agent

Member

Name Role
Kaci Johns Member
Heather Denae Hensley Member
Melissa Dawn Abshier Member

Organizer

Name Role
HEATHER D. HENSLEY Organizer
MELISSA D. ABSHIER Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-11
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Principal Office Address Change 2022-03-31
Annual Report 2022-03-07
Annual Report 2021-01-15
Annual Report 2020-02-17
Annual Report 2019-04-22
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109088305 2021-01-21 0457 PPS 1040 Market St, Henderson, KY, 42420-4855
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-4855
Project Congressional District KY-01
Number of Employees 3
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30143.01
Forgiveness Paid Date 2021-07-21
6057717200 2020-04-27 0457 PPP 1040 Market Street, HENDERSON, KY, 42420
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-1100
Project Congressional District KY-01
Number of Employees 5
NAICS code 624110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30154.44
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State