Name: | SUPPORTED EMPLOYMENT ALLIANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 2006 (19 years ago) |
Organization Date: | 28 Nov 2006 (19 years ago) |
Last Annual Report: | 27 Jan 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0651684 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2843 BROWNSBORO ROAD, SUITE 204, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL COBURN | Organizer |
Name | Role |
---|---|
Kim Nelson | Member |
Alisa McKee | Member |
Name | Role |
---|---|
KIM NELSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-27 |
Principal Office Address Change | 2024-06-28 |
Registered Agent name/address change | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report | 2023-07-02 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-27 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 1340 |
Executive | 2025-02-19 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 3000 |
Executive | 2025-02-17 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 60 |
Executive | 2025-01-31 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 340 |
Executive | 2025-01-24 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 620 |
Sources: Kentucky Secretary of State