Search icon

EMERALD THERAPY CENTER L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERALD THERAPY CENTER L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2012 (13 years ago)
Organization Date: 08 Jun 2012 (13 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0830899
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5050 VILLAGE SQUARE DR, SUITE B, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHELLY BAER Registered Agent

Organizer

Name Role
Shelly Allen Organizer

Member

Name Role
Kevin Baer Member
Shelly Baer Member

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SHELLY BAER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2237402

Unique Entity ID

Unique Entity ID:
KEA5F63RTDK1
CAGE Code:
7XDL7
UEI Expiration Date:
2025-08-26

Business Information

Activation Date:
2024-08-29
Initial Registration Date:
2017-08-16

Commercial and government entity program

CAGE number:
7XDL7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-26

Contact Information

POC:
SHELLY B. BAER
Corporate URL:
www.emeraldtherapycenter.com

National Provider Identifier

NPI Number:
1205657384
Certification Date:
2024-10-18

Authorized Person:

Name:
SHELLY BETH BAER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
2704770007

Former Company Names

Name Action
Emerald Therepy Center L.L.C. Old Name

Assumed Names

Name Status Expiration Date
HOLISTIC PSYCHIATRY AND HEALTHCARE Active 2028-03-17
EMERALD HEALTHCARE GROUP Active 2028-02-09
EMERALD THERAPY CENTER, L.L.C. Inactive 2022-04-12

Filings

Name File Date
Annual Report Amendment 2024-05-22
Annual Report 2024-05-22
Annual Report Amendment 2023-07-20
Registered Agent name/address change 2023-07-19
Annual Report 2023-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
80400.00
Total Face Value Of Loan:
80400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$80,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,096.07
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $64,400
Utilities: $4,025
Rent: $11,975

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State