Search icon

BLUEGRASS HEALTH PSYCHOLOGY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS HEALTH PSYCHOLOGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2006 (19 years ago)
Organization Date: 14 Sep 2006 (19 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0647037
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2220 YOUNG DR, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JONATHAN D. COLE President

Vice President

Name Role
AMANDA W. MERCHANT Vice President

Incorporator

Name Role
JONATHAN DAVID COLE Incorporator

Registered Agent

Name Role
JONATHAN DAVID COLE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1085316
State:
MISSISSIPPI

National Provider Identifier

NPI Number:
1619061470
Certification Date:
2022-08-09

Authorized Person:

Name:
DR. JONATHAN D COLE
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
No
Selected Taxonomy:
103TH0100X - Health Service Psychologist
Is Primary:
No
Selected Taxonomy:
103TH0100X - Health Service Psychologist
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Fax:
8592771083

Form 5500 Series

Employer Identification Number (EIN):
205575864
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-05-21
Registered Agent name/address change 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
146187.00
Total Face Value Of Loan:
146187.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146187
Current Approval Amount:
146187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147821.09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State