Search icon

ADVANCED TELE-GENETIC COUNSELING (AT-GC), LLC

Company Details

Name: ADVANCED TELE-GENETIC COUNSELING (AT-GC), LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 2016 (9 years ago)
Organization Date: 12 May 2016 (9 years ago)
Last Annual Report: 17 Jan 2021 (4 years ago)
Managed By: Members
Organization Number: 0952468
ZIP code: 40025
City: Glenview
Primary County: Jefferson County
Principal Office: 4330 GLENVIEW AVE., STE 111, GLENVIEW, KY 40025
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGTDUJRJWNS7 2022-01-20 4330 GLENVIEW AVE STE 111, GLENVIEW, KY, 40025, 9998, USA 4330 GLENVIEW AVE STE 111, GLENVIEW, KY, 40025, 9998, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-01-26
Initial Registration Date 2021-01-20
Entity Start Date 2016-05-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621399, 621410
Product and Service Codes Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH H TURNER
Role CEO
Address 4330 GLENVIEW AVE, STE 111, GLENVIEW, KY, 40025, USA
Government Business
Title PRIMARY POC
Name ELIZABETH H TURNER
Role CEO
Address 4330 GLENVIEW AVE, STE 111, GLENVIEW, KY, 40025, USA
Past Performance Information not Available

Registered Agent

Name Role
ELIZABETH HYDEN TURNER Registered Agent

Member

Name Role
Elizabeth Hyden Turner Member
Jeffrey Stephen Turner II Member

Organizer

Name Role
ELIZABETH HYDEN TURNER Organizer
JESSICA K PACK Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-01-17
Annual Report 2020-02-18
Registered Agent name/address change 2019-11-03
Principal Office Address Change 2019-11-01
Annual Report Amendment 2019-03-14
Annual Report 2019-01-22
Annual Report 2018-02-21
Annual Report 2017-03-03
Articles of Organization (LLC) 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502318309 2021-01-22 0457 PPP 4330 Glenview Ave, Glenview, KY, 40025-9998
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16328.7
Loan Approval Amount (current) 16328.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenview, JEFFERSON, KY, 40025-9998
Project Congressional District KY-03
Number of Employees 3
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16393.57
Forgiveness Paid Date 2021-06-29

Sources: Kentucky Secretary of State