Search icon

CINDY BAIRD GUIDANCE IN RECOVERY SERVICES, LLC

Company Details

Name: CINDY BAIRD GUIDANCE IN RECOVERY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2010 (15 years ago)
Organization Date: 11 Jan 2010 (15 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0751397
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: PO BOX 838, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Member

Name Role
Cindy Baird Member

Organizer

Name Role
John Baird Organizer

Registered Agent

Name Role
JOHN BAIRD Registered Agent

Former Company Names

Name Action
CINDY BAIRD DUI SERVICES, LLC Old Name

Assumed Names

Name Status Expiration Date
CINDY BAIRD DUI SERVICES Inactive 2022-02-15

Filings

Name File Date
Annual Report 2024-04-18
Registered Agent name/address change 2023-04-13
Annual Report 2023-04-13
Principal Office Address Change 2023-04-13
Annual Report 2022-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
4914.00
Total Face Value Of Loan:
4914.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4914
Current Approval Amount:
4914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4938.64

Sources: Kentucky Secretary of State