Search icon

KENTUCKY CHRISTIAN RECOVERY, LLC

Company Details

Name: KENTUCKY CHRISTIAN RECOVERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2017 (8 years ago)
Organization Date: 08 Aug 2017 (8 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0993264
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 263 HUNTSVILLE QUALITY RD, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY CHRISTIAN RECOVERY LLC CBS BENEFIT PLAN 2023 822525067 2024-12-30 KENTUCKY CHRISTIAN RECOVERY LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621610
Sponsor’s telephone number 2705161601
Plan sponsor’s address 263 HUNTSVILLE QUALITY RD, MORGANTOWN, KY, 42261

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHRISTIAN RECOVERY LLC CBS BENEFIT PLAN 2022 822525067 2023-12-27 KENTUCKY CHRISTIAN RECOVERY LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621610
Sponsor’s telephone number 2705161601
Plan sponsor’s address 263 HUNTSVILLE QUALITY RD, MORGANTOWN, KY, 42261

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
BENJAMIN WEST Member
DARIAN C CARDWELL Member

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-20
Annual Report 2022-03-07
Principal Office Address Change 2021-08-25
Annual Report 2021-08-20
Annual Report 2020-03-11
Annual Report 2019-04-16
Annual Report Amendment 2018-08-28
Annual Report 2018-06-27
Articles of Organization (LLC) 2017-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697858600 2021-03-17 0457 PPP 5376 Leonard Oak Rd, Morgantown, KY, 42261-7951
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) 163289.32
Loan Approval Amount (current) 163289.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Morgantown, BUTLER, KY, 42261-7951
Project Congressional District KY-02
Number of Employees 19
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 163700.9
Forgiveness Paid Date 2021-06-25

Sources: Kentucky Secretary of State