Search icon

Addiction Treatment Centers LLC

Company Details

Name: Addiction Treatment Centers LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jan 2018 (7 years ago)
Organization Date: 02 Jan 2018 (7 years ago)
Last Annual Report: 06 Mar 2019 (6 years ago)
Managed By: Members
Organization Number: 1006371
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1736 ALEXANDRIA DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
John Pappas Member
Dede Rae Stratton Member

Organizer

Name Role
John E Pappas Organizer

Registered Agent

Name Role
DEDE STRATTON AND JOHN PAPPAS Registered Agent
John E Pappas Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-03-06
Principal Office Address Change 2019-02-01
Registered Agent name/address change 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1958997404 2020-05-05 0457 PPP 1736 Alexandria Drive STE 225, LEXINGTON, KY, 40504
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40504-1000
Project Congressional District KY-06
Number of Employees 5
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14846.6
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State