Search icon

Innova Counseling , LLC

Company claim

Is this your business?

Get access!

Company Details

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

Organizer

Name Role
Kayla Michelle Sexton Organizer

Member

Name Role
Kayla Michelle Sexton Member

Registered Agent

Name Role
Kayla Michelle Sexton Registered Agent

National Provider Identifier

NPI Number:
1245873462

Authorized Person:

Name:
KAYLA SEXTON
Role:
OWNER/OPERATOR
Phone:

Taxonomy:

Selected Taxonomy:
101YP2500X - Professional Counselor
Is Primary:
Yes

Contacts:

Filings

Name File Date
Registered Agent name/address change 2024-06-03
Annual Report 2024-06-03
Annual Report 2023-06-29
Annual Report 2022-05-17
Reinstatement Certificate of Existence 2022-01-14

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
14900.00
Total Face Value Of Loan:
14900.00
Date:
2020-06-03
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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-06-01
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11073.23
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14900
Current Approval Amount:
14900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14983.28

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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

Sources: Kentucky Secretary of State