Name: | NEW DAY RECOVERY CENTER, 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: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0852598 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2647 REGENCY ROAD, SUITE 101, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW DAY RECOVERY CENTER LLC CBS BENEFIT PLAN | 2023 | 462501718 | 2024-04-29 | NEW DAY RECOVERY CENTER LLC | 11 | |||||||||||||||||||||||||||||||
|
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 | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-08-01 |
Business code | 621498 |
Sponsor’s telephone number | 8592774357 |
Plan sponsor’s address | 19 WAINSCOTT AVENUE, WINCHESTER, KY, 403911970 |
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 |
Name | Role |
---|---|
ALAN D SHULTZ | Registered Agent |
Name | Role |
---|---|
alan D. shultz | Member |
Name | Role |
---|---|
ALAN D. SHULTZ, M.D. | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-07-09 |
Reinstatement | 2020-03-23 |
Principal Office Address Change | 2020-03-23 |
Reinstatement Certificate of Existence | 2020-03-23 |
Sixty Day Notice Return | 2019-11-01 |
Administrative Dissolution | 2019-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9303247103 | 2020-04-15 | 0457 | PPP | 3647 REGENCY RD SUITE 101, LEXINGTON, KY, 40503-2964 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State