Search icon

STEPS AHEAD, INC.

Company Details

Name: STEPS AHEAD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2008 (17 years ago)
Organization Date: 15 Jul 2008 (17 years ago)
Last Annual Report: 20 Jan 2025 (5 months ago)
Organization Number: 0709480
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 302, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JILL K. BROWN Registered Agent

President

Name Role
Jill K Brown President

Secretary

Name Role
Jill K Brown Secretary

Treasurer

Name Role
Jeremy D Brown Treasurer

Vice President

Name Role
Jeremy D Brown Vice President

Incorporator

Name Role
JIL K BROWN Incorporator
JEREMY BROWN Incorporator

National Provider Identifier

NPI Number:
1154657724

Authorized Person:

Name:
MS. JILL K. BROWN
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
171M00000X - Case Manager/Care Coordinator
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
8598781000

Filings

Name File Date
Annual Report 2025-01-20
Annual Report 2024-01-20
Annual Report 2023-02-04
Annual Report 2022-01-26
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5034.25

Sources: Kentucky Secretary of State