Search icon

SENIOR HELPERS OF KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SENIOR HELPERS OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2010 (15 years ago)
Organization Date: 21 Oct 2010 (15 years ago)
Last Annual Report: 14 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0773932
Industry: Personal Services
Number of Employees: Large (100+)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4043 TAYLORSVILLE RD, 4043 TAYLORSVILLE RD, LOUISVILLE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

Member

Name Role
NANCY GALLOWAY Member

Organizer

Name Role
JOHN J. BLEIDT Organizer

Form 5500 Series

Employer Identification Number (EIN):
273676389
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
RECOVERY CARE Inactive 2016-10-04

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-06-06
Annual Report 2023-06-13
Annual Report 2022-06-06
Annual Report 2021-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
455000.00
Total Face Value Of Loan:
455000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
455000
Current Approval Amount:
455000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
459095

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State