Search icon

HENDERSON ADDICTION RECOVERY, LLC

Company Details

Name: HENDERSON ADDICTION RECOVERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 2006 (19 years ago)
Organization Date: 08 May 2006 (19 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0638220
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 56 NORTH MCKINLEY, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MQ4WL11GNY86 2025-01-10 56 NORTH MCKINLEY ST, HENDERSON, KY, 42419, USA 56 NORTH MCKINLEY STREET, HENDERSON, KY, 42420, 3353, USA

Business Information

URL http://warmrecovery.com/
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-12
Initial Registration Date 2009-04-16
Entity Start Date 2007-07-16
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARICE BENSON
Role DIRECTOR OF FINANCE
Address 56 NORTH MCKINLEY STREET, HENDERSON, KY, 42420, USA
Government Business
Title PRIMARY POC
Name SHARICE BENSON
Role DIRECTOR OF FINANCE
Address 56 NORTH MCKINLEY STREET, HENDERSON, KY, 42420, USA
Past Performance
Title PRIMARY POC
Name SHARICE BENSON
Role DIRECTOR OF FINANCE
Address 56 NORTH MCKINLEY STREET, HENDERSON, KY, 42420, USA

Registered Agent

Name Role
DALE SIGHTS Registered Agent

Organizer

Name Role
DAVID B. VICKERY Organizer

Member

Name Role
Dale Sights Member

Assumed Names

Name Status Expiration Date
MARC CENTER Active 2026-10-07

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-07
Principal Office Address Change 2023-05-31
Annual Report 2023-05-31
Annual Report 2022-03-21
Certificate of Assumed Name 2021-10-07
Annual Report 2021-03-17
Annual Report 2020-03-06
Annual Report 2019-04-03
Annual Report 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1368118307 2021-01-17 0457 PPS 56 N McKinley St, Henderson, KY, 42420-3353
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219900
Loan Approval Amount (current) 219900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-3353
Project Congressional District KY-01
Number of Employees 37
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222037.92
Forgiveness Paid Date 2022-01-11
1834698206 2020-07-31 0457 PPP 56 N MCKINLEY ST, HENDERSON, KY, 42420-3353
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219900
Loan Approval Amount (current) 219900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-3353
Project Congressional District KY-01
Number of Employees 35
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221078.91
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State