Search icon

Counseling Center of Kentucky, LLC

Company Details

Name: Counseling Center of Kentucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2017 (8 years ago)
Organization Date: 07 Oct 2017 (8 years ago)
Last Annual Report: 30 Sep 2024 (7 months ago)
Managed By: Managers
Organization Number: 0998962
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1939 Goldsmith Ln Ste 147, Louisville, KY 40218
Place of Formation: KENTUCKY

Manager

Name Role
Erin Jarrett Manager

Registered Agent

Name Role
Erin Dawn Jarrett Registered Agent

Organizer

Name Role
Erin Dawn Jarrett Organizer

Filings

Name File Date
Annual Report 2024-09-30
Annual Report 2023-07-06
Annual Report 2022-05-18
Annual Report 2021-06-23
Annual Report 2020-07-07
Annual Report 2019-05-25
Annual Report 2018-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177409004 2021-05-14 0457 PPP 1939 Goldsmith Ln Ste 144, Louisville, KY, 40218-2091
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6682
Loan Approval Amount (current) 6682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-2091
Project Congressional District KY-03
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6747.36
Forgiveness Paid Date 2022-06-09

Sources: Kentucky Secretary of State