Search icon

COMMUNITY TRANSITIONAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNITY TRANSITIONAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2008 (17 years ago)
Organization Date: 05 Aug 2008 (17 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0710877
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1115 S. FOURTH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN M. CLARK Registered Agent

Organizer

Name Role
TERRENCE L. MCCOY Organizer

Manager

Name Role
Todd Clark Manager

Assumed Names

Name Status Expiration Date
CTS Inactive 2024-10-08
CTS1 Inactive 2019-07-08
SUCCESSFUL LIVING Inactive 2018-08-02

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-15
Annual Report 2022-05-31
Annual Report 2021-06-02
Certificate of Assumed Name 2020-08-05

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$194,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$196,470.97
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $194,700
Jobs Reported:
21
Initial Approval Amount:
$194,700
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$196,129.58
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $194,697
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State