Search icon

Compass Counseling LLC

Company Details

Name: Compass Counseling LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2013 (12 years ago)
Organization Date: 15 Mar 2013 (12 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Members
Organization Number: 0852570
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2204 KENTUCKY AVENUE, PADUCAH, KY 42003
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPASS COUNSELING LLC CBS BENEFIT PLAN 2022 462291664 2023-12-27 COMPASS COUNSELING LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 2707774490
Plan sponsor’s address 2204 KENTUCKY AVENUE, PADUCAH, KY, 42003

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
COMPASS COUNSELING LLC CBS BENEFIT PLAN 2021 462291664 2022-12-29 COMPASS COUNSELING LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 2707774490
Plan sponsor’s address 2204 KENTUCKY AVENUE, PADUCAH, KY, 42003

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

Organizer

Name Role
Kathryn White Englert Organizer

Registered Agent

Name Role
Kathryn White Englert Registered Agent

Member

Name Role
Katie Englert Member

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-04-04
Annual Report 2022-06-21
Annual Report 2021-05-24
Annual Report 2020-05-14
Annual Report 2019-05-14
Annual Report 2018-05-18
Annual Report 2017-04-18
Annual Report 2016-04-06
Annual Report 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4450817007 2020-04-03 0457 PPP 2204 KENTUCKY AVE, PADUCAH, KY, 42003-3242
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-3242
Project Congressional District KY-01
Number of Employees 13
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40494.07
Forgiveness Paid Date 2021-01-06

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.00 $79,185 $3,500 1 1 2023-03-30 Final

Sources: Kentucky Secretary of State