Search icon

NEW HOPE COMMUNITY SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HOPE COMMUNITY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2013 (12 years ago)
Organization Date: 03 Apr 2013 (12 years ago)
Last Annual Report: 09 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0854246
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 916 Forest Ave, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Organizer

Name Role
ALICIA M. GREENE Organizer

Registered Agent

Name Role
Jeffrey Moran Registered Agent

Member

Name Role
JEFF MORAN Member
Alicia Moran Member

Unique Entity ID

CAGE Code:
6KXE0
UEI Expiration Date:
2020-11-25

Business Information

Activation Date:
2019-11-26
Initial Registration Date:
2011-11-03

Commercial and government entity program

CAGE number:
6KXE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2027-02-21
SAM Expiration:
2023-03-19

Contact Information

POC:
ALICIA M. MORAN

National Provider Identifier

NPI Number:
1356772404

Authorized Person:

Name:
MS. ALICIA MAE GREENE
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
101YP2500X - Professional Counselor
Is Primary:
Yes

Contacts:

Fax:
8665334929

Filings

Name File Date
Reinstatement Certificate of Existence 2024-08-09
Reinstatement 2024-08-09
Registered Agent name/address change 2024-08-09
Principal Office Address Change 2024-08-09
Dissolution 2024-08-09

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$76,474
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,474
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,928.65
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $76,474
Jobs Reported:
14
Initial Approval Amount:
$81,549
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,795.69
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $81,549

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-30 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1440
Executive 2024-12-04 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1440
Executive 2024-11-27 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1010
Executive 2023-10-02 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1620
Executive 2023-08-02 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 2520

Sources: Kentucky Secretary of State