Search icon

Stephens Behavior Consulting, LLC

Company Details

Name: Stephens Behavior Consulting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2010 (15 years ago)
Organization Date: 19 Jan 2010 (15 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0751928
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: PO BOX 516, Shelbyville, KY 40066
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHENS BEHAVIOR CONSULTING CBS BENEFIT PLAN 2023 271757982 2024-12-30 STEPHENS BEHAVIOR CONSULTING 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 5026331315
Plan sponsor’s address 998 BROOKS INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
STEPHENS BEHAVIOR CONSULTING CBS BENEFIT PLAN 2022 271757982 2023-12-27 STEPHENS BEHAVIOR CONSULTING 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 5026331315
Plan sponsor’s address 998 BROOKS INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065

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
STEPHENS BEHAVIOR CONSULTING CBS BENEFIT PLAN 2021 271757982 2022-12-29 STEPHENS BEHAVIOR CONSULTING 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 5026331315
Plan sponsor’s address 998 BROOKS INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
STEPHENS BEHAVIOR CONSULTING CBS BENEFIT PLAN 2020 271757982 2021-12-14 STEPHENS BEHAVIOR CONSULTING 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 5026331315
Plan sponsor’s address 998 BROOKS INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
STEPHENS BEHAVIOR CONSULTING CBS BENEFIT PLAN 2019 271757982 2020-12-23 STEPHENS BEHAVIOR CONSULTING 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 5026331315
Plan sponsor’s address 998 BROOKS INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KYLE ANDREW STEPHENS Registered Agent

Member

Name Role
Kyle Andrew Stephens Member
Jennifer Ann Stephens Member

Organizer

Name Role
Kyle Andrew Stephens Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-27
Annual Report 2023-04-11
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-06-04
Annual Report 2019-06-05
Annual Report 2018-06-14
Annual Report 2017-05-10
Annual Report 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4960387205 2020-04-27 0457 PPP 998 Brooks Industrial Rd., Shelbyville, KY, 40065
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51472.5
Loan Approval Amount (current) 51472.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 7
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52023.89
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State