Name: | Innova Counseling , LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 2017 (8 years ago) |
Organization Date: | 07 Feb 2017 (8 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0975770 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 207 BROADWAY STREET SUITE 11, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kayla Michelle Sexton | Organizer |
Name | Role |
---|---|
Kayla Michelle Sexton | Member |
Name | Role |
---|---|
Kayla Michelle Sexton | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Registered Agent name/address change | 2024-06-03 |
Annual Report | 2023-06-29 |
Annual Report | 2022-05-17 |
Reinstatement Certificate of Existence | 2022-01-14 |
Reinstatement | 2022-01-14 |
Reinstatement Approval Letter Revenue | 2022-01-11 |
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2020-06-02 |
Annual Report | 2020-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7333007800 | 2020-06-03 | 0457 | PPP | 207 Broadway Suite 11, PAINTSVILLE, KY, 41240-1255 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9893728601 | 2021-03-26 | 0457 | PPS | 207 Broadway St Ste 11, Paintsville, KY, 41240-1255 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 3000 |
Executive | 2025-01-17 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 3000 |
Executive | 2024-12-13 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 3000 |
Executive | 2024-11-06 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 3000 |
Executive | 2024-10-01 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 3000 |
Executive | 2024-08-19 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 3000 |
Executive | 2023-09-25 | 2024 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 3000 |
Sources: Kentucky Secretary of State