Search icon

PATH FORWARD OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATH FORWARD OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2009 (17 years ago)
Organization Date: 23 Jan 2009 (17 years ago)
Last Annual Report: 20 Feb 2025 (5 months 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

Registered Agent

Name Role
ALEXANDER SCHOLTZ Registered Agent

President

Name Role
Alexander Scholtz President

Director

Name Role
Brittany Knoth Director

Incorporator

Name Role
TIMOTHY E. HALL Incorporator

Unique Entity ID

Unique Entity ID:
EUWUJDBWTBL9
CAGE Code:
602A4
UEI Expiration Date:
2026-05-28

Business Information

Activation Date:
2025-05-30
Initial Registration Date:
2010-05-11

Commercial and government entity program

CAGE number:
602A4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-28

Contact Information

POC:
MINDY GRIMBERG

National Provider Identifier

NPI Number:
1033351010

Authorized Person:

Name:
MR. ALEX SCHOLTZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251K00000X - Public Health or Welfare Agency
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
5024512732

Form 5500 Series

Employer Identification Number (EIN):
264152877
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
301900.00
Total Face Value Of Loan:
301900.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$301,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$305,489.72
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $301,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State