Search icon

MUSTARD TREE COUNSELING INC

Company Details

Name: MUSTARD TREE COUNSELING INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2013 (12 years ago)
Organization Date: 26 Sep 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0868064
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: MUSTARD TREE COUNSELING, INC., 1503 LEXINGTON ROAD, RICHMOND, KY 40475-7924
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
SAMUEL A. MILLER Incorporator
DARCY MILLER Incorporator

Registered Agent

Name Role
DARCY A. MILLER Registered Agent

President

Name Role
DARCY MILLER President

Vice President

Name Role
SAMUEL MILLER Vice President

National Provider Identifier

NPI Number:
1265858559

Authorized Person:

Name:
MR. SAMUEL ANTHONY MILLER
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-09-24
Annual Report 2024-04-11
Annual Report 2023-03-19
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11781.00
Total Face Value Of Loan:
11781.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11781
Current Approval Amount:
11781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11959.49

Sources: Kentucky Secretary of State