Search icon

SUPPORTED EMPLOYMENT ALLIANCE, LLC

Company Details

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

Organizer

Name Role
MICHAEL COBURN Organizer

Member

Name Role
Kim Nelson Member
Alisa McKee Member

Registered Agent

Name Role
KIM NELSON Registered Agent

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31440.00
Total Face Value Of Loan:
31440.00
Date:
2020-07-14
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32714.86
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31440
Current Approval Amount:
31440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31565.76

Government Spending

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