Search icon

PASSAGES OF KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PASSAGES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2015 (10 years ago)
Organization Date: 18 Jun 2015 (10 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0925258
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 45 SURREY HILL ROAD, 45 SURREY HILL ROAD, MONTICELLO, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANGELA TUCKER Registered Agent

Organizer

Name Role
ANGELA TUCKER Organizer

Manager

Name Role
Angela Tucker Manager

National Provider Identifier

NPI Number:
1093184947
Certification Date:
2024-12-20

Authorized Person:

Name:
ANGELA TUCKER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-04-17
Annual Report 2022-06-29
Annual Report 2021-06-07
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
148952.55
Total Face Value Of Loan:
148952.55

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148952.55
Current Approval Amount:
148952.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150095.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State