Search icon

COMMONWEALTH COUNSELING CENTERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH COUNSELING CENTERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2015 (10 years ago)
Organization Date: 04 May 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0921171
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 693 NORTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN B TACKETT Registered Agent
JAMES K ANDERSON Registered Agent

Member

Name Role
TIMOTHY R LAVENDER Member
BENJAMIN DORSEY FERGUSON IV LIVING TRUST Member

Organizer

Name Role
JAMES K ANDERSON Organizer

Unique Entity ID

CAGE Code:
7GCH0
UEI Expiration Date:
2019-10-23

Business Information

Division Name:
COMMONWEALTH COUNSELING CENTERS LLC
Activation Date:
2018-10-23
Initial Registration Date:
2015-09-21

Commercial and government entity program

CAGE number:
7GCH0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-10-23

Contact Information

POC:
BENJAMIN D. FERGUSON
Corporate URL:
http://www.cccentersky.com

National Provider Identifier

NPI Number:
1700264918

Authorized Person:

Name:
MR. BENJAMIN DORSEY FERGUSON IV
Role:
CLINICAL DIRECTOR/SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
No
Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fax:
6065065039

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-05-11
Principal Office Address Change 2023-05-11
Annual Report 2023-05-11
Annual Report Amendment 2022-09-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
39089.94
Total Face Value Of Loan:
39089.94

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$39,089.94
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,089.94
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,409.17
Servicing Lender:
Citizens Bank of Kentucky, Inc.
Use of Proceeds:
Payroll: $39,089.94

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State