Search icon

Family Support Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Family Support Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2012 (13 years ago)
Organization Date: 09 Jul 2012 (13 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0833104
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 3807 CRESTRIDGE DRIVE, 3807 CRESTRIDGE DRIVE, LOUISVILLE, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY E ROBERTSON Registered Agent

Member

Name Role
Amy Elizabeth Robertson Member

Organizer

Name Role
Amy Elizabeth Robertson Organizer

National Provider Identifier

NPI Number:
1952742611

Authorized Person:

Name:
MS. AMY ELIZABETH ROBERTSON
Role:
AGENCY MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
5028050423

Form 5500 Series

Employer Identification Number (EIN):
460526469
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2022-07-19
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-06-16
Principal Office Address Change 2019-06-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-05-03
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-05-03
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$112,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,517.12
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $112,500
Jobs Reported:
25
Initial Approval Amount:
$112,500
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,960.96
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $112,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State