Search icon

NEW DAY RECOVERY CENTER, LLC

Company Details

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

form 5500

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
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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NEW DAY RECOVERY CENTER LLC CBS BENEFIT PLAN 2022 462501718 2023-12-27 NEW DAY RECOVERY CENTER LLC 8
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

Registered Agent

Name Role
ALAN D SHULTZ Registered Agent

Member

Name Role
alan D. shultz Member

Organizer

Name Role
ALAN D. SHULTZ, M.D. Organizer

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2964
Project Congressional District KY-06
Number of Employees 12
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101824.83
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State