Search icon

AssuredLink Case Management Agency, LLC

Company Details

Name: AssuredLink Case Management Agency, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2014 (11 years ago)
Organization Date: 25 Nov 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0903459
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 312 JASON DRIVE, SUITE 2, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASSURED LINK Registered Agent

Member

Name Role
Del G Drury Member
Dion M Merriman Member

Organizer

Name Role
Jennifer Edmundson Martin Organizer

National Provider Identifier

NPI Number:
1205267671

Authorized Person:

Name:
MS. DEMETRIUS DEPP KING
Role:
OWNER/ EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
101YP2500X - Professional Counselor
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
347C00000X - Private Vehicle
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
KING'S CATERING Inactive 2022-01-30

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-22
Annual Report 2023-05-02
Unhonored Check Letter 2023-03-28
Annual Report 2022-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
65800.00
Total Face Value Of Loan:
65800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66655.4

Sources: Kentucky Secretary of State