Search icon

Bluegrass Counseling Associates LLC

Company Details

Name: Bluegrass Counseling Associates LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2015 (10 years ago)
Organization Date: 20 May 2015 (10 years ago)
Last Annual Report: 29 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0923071
Industry: Educational Services
Number of Employees: Medium (20-99)
Principal Office: 4400 BRECKENRIDGE LANE, SUITE 125, LOUISVILLE, KY 402184092
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS COUNSELING ASSOCIATES 401(K) 2023 474049786 2024-09-02 BLUEGRASS COUNSELING ASSOCIATES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 621399
Sponsor’s telephone number 5029744656
Plan sponsor’s address 4400 BRECKENRIDGE LN, STE 125, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS COUNSELING ASSOCIATES 401(K) 2022 474049786 2023-09-13 BLUEGRASS COUNSELING ASSOCIATES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 621399
Sponsor’s telephone number 5029744656
Plan sponsor’s address 4400 BRECKENRIDGE LN, STE 125, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
BLUEGRASS COUNSELING ASSOCIATES 401(K) 2021 474049786 2022-09-21 BLUEGRASS COUNSELING ASSOCIATES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 541219
Sponsor’s telephone number 5029744656
Plan sponsor’s address 4400 BRECKENRIDGE LN, STE 125, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CURTIS L NELSON III Registered Agent
Curtis L Nelson III Registered Agent

Manager

Name Role
Curtis Lee Nelson III Manager

Organizer

Name Role
Curtis L Nelson III Organizer
Rayna Nelson Organizer

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-12
Annual Report Amendment 2022-06-30
Annual Report 2022-04-04
Annual Report 2021-02-24
Annual Report Amendment 2020-08-28
Annual Report 2020-07-28
Registered Agent name/address change 2019-06-20
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7706317705 2020-05-01 0457 PPP 4400 BRECKENRIDGE LN, LOUISVILLE, KY, 40218
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130800
Loan Approval Amount (current) 130800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1000
Project Congressional District KY-03
Number of Employees 18
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74281.66
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State