Search icon

COUNSELING FOR CHANGE, LLC

Company Details

Name: COUNSELING FOR CHANGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2015 (10 years ago)
Organization Date: 23 Jun 2015 (10 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0925602
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5427 BARDSTOWN ROAD, SUITE 2C, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Member

Name Role
Amber Kaelin Member

Registered Agent

Name Role
AMBER ARNOLD KAELIN Registered Agent

Organizer

Name Role
TRACY S ARNOLD Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-12
Annual Report 2023-04-22
Annual Report 2022-04-18
Annual Report 2021-08-24

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
7472.00
Total Face Value Of Loan:
7472.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7472
Current Approval Amount:
7472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7510.08

Sources: Kentucky Secretary of State