Search icon

National Behavioral Health PLLC

Company Details

Name: National Behavioral Health PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2015 (10 years ago)
Organization Date: 02 Mar 2015 (10 years ago)
Last Annual Report: 22 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0915480
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 777 BRICKELL AVE, SUITE 500, PMB 96936, MIAMI, FL 33131
Place of Formation: KENTUCKY

Member

Name Role
Osama Ali Member

Registered Agent

Name Role
SARAH ELGUMATI Registered Agent

Organizer

Name Role
Osama Ali Organizer

Filings

Name File Date
Annual Report 2024-06-22
Annual Report 2023-03-19
Annual Report 2022-03-07
Principal Office Address Change 2021-07-06
Registered Agent name/address change 2021-05-10
Annual Report 2021-05-10
Registered Agent name/address change 2020-03-23
Principal Office Address Change 2020-03-23
Annual Report 2020-03-23
Annual Report Amendment 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8514188307 2021-01-29 0457 PPS 1021 Majestic Dr Ste 180, Lexington, KY, 40513-1866
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60415
Loan Approval Amount (current) 60415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1866
Project Congressional District KY-06
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60651.63
Forgiveness Paid Date 2021-06-23
8145687007 2020-04-08 0457 PPP 1021 Majestic Drive Suite 180, LEXINGTON, KY, 40513-1492
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60400
Loan Approval Amount (current) 60400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1492
Project Congressional District KY-06
Number of Employees 7
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60960.38
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State