Search icon

VIEWPOINT PSYCHOLOGICAL SERVICES PLLC

Company Details

Name: VIEWPOINT PSYCHOLOGICAL SERVICES PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Mar 2006 (19 years ago)
Organization Date: 16 Mar 2006 (19 years ago)
Last Annual Report: 09 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0634593
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 1455 SOUTH FT. THOMAS AVE., FT. THOMAS, KY 41075
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIEWPOINT 401(K) PLAN 2023 204550492 2024-03-18 VIEWPOINT PSYCHOLOGICAL SERVICES 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621112
Sponsor’s telephone number 8594428439
Plan sponsor’s address 1455 SOUTH FT. THOMAS AVE., FT. THOMAS, KY, 41075

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing TED OSSEGE
Valid signature Filed with authorized/valid electronic signature
VIEWPOINT 401(K) PLAN 2022 204550492 2023-05-03 VIEWPOINT PSYCHOLOGICAL SERVICES 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621112
Sponsor’s telephone number 8594428439
Plan sponsor’s address 1455 SOUTH FT. THOMAS AVE., FT. THOMAS, KY, 41075

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing TED OSSEGE
Valid signature Filed with authorized/valid electronic signature
VIEWPOINT 401(K) PLAN 2021 204550492 2022-04-13 VIEWPOINT PSYCHOLOGICAL SERVICES 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621112
Sponsor’s telephone number 8594428439
Plan sponsor’s address 1455 SOUTH FT. THOMAS AVE., FT. THOMAS, KY, 41075

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing TED OSSEGE
Valid signature Filed with authorized/valid electronic signature
VIEWPOINT 401(K) PLAN 2020 204550492 2021-07-15 VIEWPOINT PSYCHOLOGICAL SERVICES 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621112
Sponsor’s telephone number 8594428439
Plan sponsor’s address 1455 SOUTH FT. THOMAS AVE., FT. THOMAS, KY, 41075

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing TED OSSEGE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JENNIFER OSSEGE Registered Agent

Member

Name Role
Ted Ossege Member
Jennifer Ossege Member

Organizer

Name Role
JENNIFER OSSEGE Organizer

Filings

Name File Date
Annual Report 2025-03-09
Annual Report 2024-03-14
Annual Report 2023-03-16
Annual Report 2022-03-25
Annual Report 2021-03-12
Annual Report 2020-02-15
Annual Report 2019-05-07
Annual Report 2018-04-25
Annual Report 2017-06-29
Annual Report 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8797017305 2020-05-01 0457 PPP 1455 S FORT THOMAS AVE, FORT THOMAS, KY, 41075-2453
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 263625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-2453
Project Congressional District KY-04
Number of Employees 24
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265265.33
Forgiveness Paid Date 2020-12-18

Sources: Kentucky Secretary of State