Search icon

KENTUCKY ASSOCIATION FOR BEHAVIOR INTERVENTIONS INC.

Company Details

Name: KENTUCKY ASSOCIATION FOR BEHAVIOR INTERVENTIONS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2011 (14 years ago)
Organization Date: 15 Apr 2011 (14 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0789535
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 800 W. WOODLAWN AVENUE, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jason Simmons President

Registered Agent

Name Role
JASON SIMMONS Registered Agent

Incorporator

Name Role
KEITH HERSH Incorporator

Assumed Names

Name Status Expiration Date
INDIVIDUALIZED-ABA Active 2028-08-17
CBA - NEW ALBANY, IN Active 2028-08-17
I-ABA CENTER FOR AUTISM Inactive 2023-07-10
I-ABA Inactive 2017-06-11

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-04-09
Certificate of Assumed Name 2023-08-17
Certificate of Assumed Name 2023-08-17
Annual Report 2023-03-17
Annual Report 2022-05-22
Registered Agent name/address change 2022-05-22
Annual Report 2021-02-17
Annual Report 2020-04-03
Annual Report 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1791367705 2020-05-01 0457 PPP 800 W WOODLAWN AVE, LOUISVILLE, KY, 40215
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40215-1000
Project Congressional District KY-03
Number of Employees 130
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138439.51
Forgiveness Paid Date 2021-01-08
4112228610 2021-03-18 0457 PPS 1105 Bluegrass Pkwy, La Grange, KY, 40031-8013
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124857
Loan Approval Amount (current) 124857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-8013
Project Congressional District KY-04
Number of Employees 18
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125631.95
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State