Search icon

Stepworks Recovery Centers, LLC

Company Details

Name: Stepworks Recovery Centers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2014 (11 years ago)
Organization Date: 25 Jul 2014 (11 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0893022
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1111 CROWNE POINTE DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DJGAEJ5EAQF5 2024-07-11 1111 CROWN POINTE DR, ELIZABETHTOWN, KY, 42701, 7101, USA 201 PETERSON DR, ELIZABETHTOWN, KY, 42701, USA

Business Information

URL stepworks.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-07-14
Initial Registration Date 2022-02-25
Entity Start Date 2014-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOYCE JOHNSON
Address 201 PETERSON DR, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name JOYCE JOHNSON
Address 201 PETERSON DR, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Manager

Name Role
Thomas G. Ingram Manager
Deron G. Bibb Manager
Andrew T. Ingram Manager

Registered Agent

Name Role
THOMAS G. INGRAM Registered Agent

Organizer

Name Role
Jed R Hayden Organizer

Assumed Names

Name Status Expiration Date
STEPWORKS PHARMACY Active 2028-02-01
STEPWORKS OF PADUCAH Active 2025-12-08
STEPWORKS, LLC Expiring 2025-09-02
INTENSIVE HEALTH Inactive 2025-01-24
WOODFORD PSYCHIATRY Inactive 2024-07-12
STEPWORKS INTENSIVE HEALTH Inactive 2022-07-18
STEPWORKS CROWNE POINTE Inactive 2022-07-18
STEPWORKS OF BOWLING GREEN Inactive 2022-07-18
STEPWORKS OF ELIZABETHTOWN Inactive 2022-07-18

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-18
Principal Office Address Change 2023-03-22
Annual Report 2023-03-22
Certificate of Assumed Name 2023-02-01
Certificate of Assumed Name 2023-01-27
Certificate of Assumed Name 2023-01-27
Certificate of Assumed Name 2023-01-27
Certificate of Assumed Name 2023-01-27
Annual Report 2022-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089397003 2020-04-07 0457 PPP 1111 CROWN POINTE DR, ELIZABETHTOWN, KY, 42701-7101
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 984100
Loan Approval Amount (current) 984100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-7101
Project Congressional District KY-02
Number of Employees 107
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 990921.3
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State