Search icon

COMMUNITY COUNSELING CENTER, LLC

Company Details

Name: COMMUNITY COUNSELING CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2013 (12 years ago)
Organization Date: 16 Sep 2013 (12 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0867171
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 509 WEST 9TH STREET, HOPKINSVILLE , KY 42240
Place of Formation: KENTUCKY

Member

Name Role
MICKEY LEWIS Member
JANE LEWIS Member

Registered Agent

Name Role
HAL W TOOMEY Registered Agent

Organizer

Name Role
HOWARD DIXON Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report Amendment 2023-10-18
Registered Agent name/address change 2023-10-18
Principal Office Address Change 2023-10-18
Annual Report 2023-03-22
Annual Report 2022-05-17
Annual Report 2021-02-22
Annual Report 2020-02-17
Annual Report 2019-05-13
Annual Report 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9995638305 2021-01-31 0457 PPS 121 Country Club Ln, Hopkinsville, KY, 42240-3829
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85708
Loan Approval Amount (current) 85708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-3829
Project Congressional District KY-01
Number of Employees 13
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86246.06
Forgiveness Paid Date 2021-09-17
8589047004 2020-04-08 0457 PPP 121 COUNTRY CLUB LN, HOPKINSVILLE, KY, 42240-3829
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76962
Loan Approval Amount (current) 76962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-3829
Project Congressional District KY-01
Number of Employees 13
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77515.7
Forgiveness Paid Date 2020-12-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-21 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 330
Executive 2023-08-18 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 330
Executive 2023-08-17 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 260

Sources: Kentucky Secretary of State