Name: | PATH FORWARD OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 2009 (16 years ago) |
Organization Date: | 23 Jan 2009 (16 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0722032 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11807 BRINLEY AVENUE, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUWUJDBWTBL9 | 2024-05-30 | 11807 BRINLEY AVE, LOUISVILLE, KY, 40243, 3003, USA | 11807 BRINLEY AVE, LOUISVILLE, KY, 40243, 3003, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-02 |
Initial Registration Date | 2010-05-11 |
Entity Start Date | 2009-01-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 624310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MINDY GRIMBERG |
Address | 11807 BRINLEY AVE, LOUISVILLE, KY, 40243, 3003, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MINDY GRIMBERG |
Address | 11807 BRINLEY AVE, LOUISVILLE, KY, 40243, 3003, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
602A4 | Active | Non-Manufacturer | 2010-05-14 | 2024-06-01 | 2029-05-31 | 2025-05-29 | |||||||||||||||
|
POC | MINDY GRIMBERG |
Phone | +1 502-451-2565 |
Fax | +1 502-451-2732 |
Address | 11807 BRINLEY AVE, LOUISVILLE, KY, 40243 3003, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATH FORWARD OF KENTUCKY INC CBS BENEFIT PLAN | 2023 | 264152877 | 2024-04-29 | PATH FORWARD OF KENTUCKY INC | 13 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-08-01 |
Business code | 621399 |
Sponsor’s telephone number | 5024512565 |
Plan sponsor’s address | 11807 BRINLEY AVE, LOUISVILLE, KY, 40243 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ALEXANDER SCHOLTZ | Registered Agent |
Name | Role |
---|---|
Alexander Scholtz | President |
Name | Role |
---|---|
Brittany Knoth | Director |
Name | Role |
---|---|
TIMOTHY E. HALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report Amendment | 2021-05-20 |
Principal Office Address Change | 2021-03-23 |
Annual Report | 2021-03-23 |
Registered Agent name/address change | 2021-03-23 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5905827001 | 2020-04-06 | 0457 | PPP | 707 EXECUTIVE PARK, LOUISVILLE, KY, 40207-4207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State