Search icon

PATH FORWARD OF KENTUCKY, INC.

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 (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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PATH FORWARD OF KENTUCKY INC CBS BENEFIT PLAN 2022 264152877 2023-12-27 PATH FORWARD OF KENTUCKY INC 16
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

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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301900
Loan Approval Amount (current) 301900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-4207
Project Congressional District KY-03
Number of Employees 44
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305489.72
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State