Search icon

Bouncing Back Counseling, Inc.

Company Details

Name: Bouncing Back Counseling, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2018 (7 years ago)
Organization Date: 08 Jan 2018 (7 years ago)
Last Annual Report: 28 Feb 2025 (14 days ago)
Organization Number: 1006970
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 375 Town Branch Rd Ste 2, Manchester, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EDDPRHFN1SS1 2024-12-07 375 TOWN BRANCH RD STE 2, MANCHESTER, KY, 40962, 1326, USA 514 DANVILLE AVE, STANFORD, KY, 40484, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-12-12
Initial Registration Date 2021-07-29
Entity Start Date 2017-11-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERYL GIBSON
Address 375 TOWN BRANCH RD STE 2, MANCHESTER, KY, 40962, 7289, USA
Government Business
Title PRIMARY POC
Name CHERYL GIBSON
Address 375 TOWN BRANCH RD STE 2, MANCHESTER, KY, 40962, 7289, USA
Past Performance Information not Available

Registered Agent

Name Role
CHERYL KAY GIBSON Registered Agent
Cheryl Kay Gibson Registered Agent

Director

Name Role
CHERYL K GIBSON Director

Incorporator

Name Role
Cheryl Kay Gibson Incorporator

President

Name Role
CHERYL KAY GIBSON President

Filings

Name File Date
Annual Report 2025-02-28
Principal Office Address Change 2025-02-14
Annual Report 2024-03-26
Annual Report 2023-04-13
Annual Report 2022-05-17
Principal Office Address Change 2022-05-17
Registered Agent name/address change 2022-05-17
Registered Agent name/address change 2021-06-07
Annual Report 2021-06-07
Annual Report 2020-03-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 15BCTS24F00000382 2024-10-01 2025-02-28 2025-02-28
Unique Award Key CONT_AWD_15BCTS24F00000382_1540_15BCTS22D00000642_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 357359.19
Potential Award Amount 357359.19

Description

Title SUBSTANCE USE, MENTAL HEALTH, MEDICATION ASSISTED TREATMENT AND SEX OFFENDER TREATMENT SERVICES IN MANCHESTER, KY.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient BOUNCING BACK COUNSELING, INC.
UEI EDDPRHFN1SS1
Recipient Address UNITED STATES, 86 HIGHWAY 638 STE 1, MANCHESTER, CLAY, KENTUCKY, 409627289
DELIVERY ORDER AWARD 15BCTS24F00000113 2024-03-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_15BCTS24F00000113_1540_15BCTS22D00000642_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 351810.62
Current Award Amount 722514.56
Potential Award Amount 722514.56

Description

Title SUBSTANCE USE, MENTAL HEALTH, MEDICATION ASSISTED TREATMENT AND SEX OFFENDER TREATMENT SERVICES IN MANCHESTER, KY.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient BOUNCING BACK COUNSELING, INC.
UEI EDDPRHFN1SS1
Recipient Address UNITED STATES, 86 HIGHWAY 638 STE 1, MANCHESTER, CLAY, KENTUCKY, 409627289
DELIVERY ORDER AWARD 15BCTS23F00000331 2023-10-01 2024-02-29 2024-02-29
Unique Award Key CONT_AWD_15BCTS23F00000331_1540_15BCTS22D00000642_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 187671.71
Current Award Amount 187671.71
Potential Award Amount 187671.71

Description

Title SUBSTANCE USE, MENTAL HEALTH AND SEX OFFENDER TREATMENT SERVICES IN GILLETTE, WY.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient BOUNCING BACK COUNSELING, INC.
UEI EDDPRHFN1SS1
Recipient Address UNITED STATES, 86 HIGHWAY 638 STE 1, MANCHESTER, CLAY, KENTUCKY, 409627289
No data IDV 15BCTS22D00000642 2022-03-01 No data No data
Unique Award Key CONT_IDV_15BCTS22D00000642_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5921890.90

Description

Title SUBSTANCE USE, MENTAL HEALTH AND SEX OFFENDER TREATMENT SERVICES IN GILLETTE, WY.
NAICS Code 621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient BOUNCING BACK COUNSELING, INC.
UEI EDDPRHFN1SS1
Recipient Address UNITED STATES, 86 HIGHWAY 638 STE 1, MANCHESTER, CLAY, KENTUCKY, 409627289

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6891997706 2020-05-01 0457 PPP 86 HIGHWAY 638, MANCHESTER, KY, 40962-7289
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MANCHESTER, CLAY, KY, 40962-7289
Project Congressional District KY-05
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2370.66
Forgiveness Paid Date 2021-07-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2651866 BOUNCING BACK COUNSELING, INC. - EDDPRHFN1SS1 375 TOWN BRANCH RD STE 2, MANCHESTER, KY, 40962-1326
Capabilities Statement Link -
Phone Number 606-813-9334
Fax Number -
E-mail Address Cheryl@BouncingBackCounseling.com
WWW Page -
E-Commerce Website -
Contact Person CHERYL GIBSON
County Code (3 digit) 051
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 96EK6
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Substance use and mental health counseling.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Cheryl K Gibson
Role CEO, President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621420
NAICS Code's Description Outpatient Mental Health and Substance Abuse Centers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State