Search icon

LESLIE JENKINS, PHD, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LESLIE JENKINS, PHD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2017 (8 years ago)
Organization Date: 24 Jan 2017 (8 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0974200
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2302 HURSTBOURNE VILLAGE DRIVE, SUITE 600, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
LESLIE JENKINS Organizer

Registered Agent

Name Role
LESLIE JENKINS Registered Agent

Manager

Name Role
Jennifer Hayes Manager

Links between entities

Type:
Headquarter of
Company Number:
LLC_09999213
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LESLIE JENKINS
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3059568
Trade Name:
ANOTHER LOOK PSYCHOLOGICAL SERVICES

Unique Entity ID

Unique Entity ID:
E7YFFF7YMW36
CAGE Code:
9JWU8
UEI Expiration Date:
2025-04-16

Business Information

Doing Business As:
ANOTHER LOOK PSYCHOLOGICAL SERVICES
Activation Date:
2024-04-29
Initial Registration Date:
2023-03-24

National Provider Identifier

NPI Number:
1225533565
Certification Date:
2020-02-04

Authorized Person:

Name:
DR. LESLIE JENKINS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
103TH0100X - Health Service Psychologist
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

Fax:
5029968260

Assumed Names

Name Status Expiration Date
ANOTHER LOOK PSYCHOLOGICAL SERVICES Active 2030-02-18
Another Look Psychological Services Inactive 2028-03-20

Filings

Name File Date
Registered Agent name/address change 2025-03-31
Certificate of Assumed Name 2025-02-18
Certificate of Withdrawal of Assumed Name 2025-02-12
Annual Report 2025-02-12
Registered Agent name/address change 2025-02-12

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82100.00
Total Face Value Of Loan:
82100.00
Date:
2020-05-03
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:
15200.00
Total Face Value Of Loan:
15200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,348.2
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $15,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State