Search icon

Cognitive Behavioral Therapy, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Cognitive Behavioral Therapy, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2015 (10 years ago)
Organization Date: 15 Aug 2015 (10 years ago)
Last Annual Report: 02 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0929666
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1105 CHETFORD DR, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELIZABETH KASTER Registered Agent
Shannon Kaster Registered Agent

Member

Name Role
ELIZABETH ANN KASTER Member

Organizer

Name Role
Shannon Kaster Organizer

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-07-05
Annual Report 2022-05-20
Annual Report 2021-07-23
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
18242.00
Total Face Value Of Loan:
18242.00
Date:
2020-06-02
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:
-19737.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,242
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,390.47
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $18,242

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State