Search icon

Wellspring Counseling KY LLC

Company Details

Name: Wellspring Counseling KY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2018 (7 years ago)
Organization Date: 11 Jan 2018 (7 years ago)
Last Annual Report: 21 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 1007584
ZIP code: 42564
City: West Somerset
Primary County: Pulaski County
Principal Office: Po Box 3044, West Somerset, KY 42564
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLSPRINGS WELLNESS 401(K) RETIREMENT PLAN 2023 823950163 2024-07-09 WELLSPRING COUNSELING KY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 621111
Sponsor’s telephone number 6066872038
Plan sponsor’s address 200 BELMONT AVE, SOMERSET, KY, 42501
WELLSPRINGS WELLNESS 401(K) RETIREMENT PLAN 2022 823950163 2023-06-16 WELLSPRING COUNSELING KY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 621111
Sponsor’s telephone number 6066872038
Plan sponsor’s address 200 BELMONT AVE, SOMERSET, KY, 42501

Registered Agent

Name Role
CRAIG WHITAKER Registered Agent
Rebecca Dorsey Registered Agent

Organizer

Name Role
Rebecca Dorsey Organizer

Manager

Name Role
TRICIA WHITAKER Manager

Assumed Names

Name Status Expiration Date
Wellsprings Wellness of Lake Cumberland, LLC Active 2029-01-24

Filings

Name File Date
Annual Report 2024-02-21
Name Renewal 2024-01-24
Annual Report 2023-04-04
Annual Report 2022-04-11
Annual Report 2021-03-30
Annual Report 2020-06-04
Annual Report 2019-03-29
Certificate of Assumed Name 2019-01-25
Annual Report Amendment 2018-08-10
Annual Report 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511948509 2021-02-19 0457 PPS 200 Belmont Ave, Somerset, KY, 42501
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203892.52
Loan Approval Amount (current) 203892.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501
Project Congressional District KY-05
Number of Employees 20
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 204892.43
Forgiveness Paid Date 2021-08-23
7546127010 2020-04-07 0457 PPP 200 BELMONT AVE, SOMERSET, KY, 42501-2419
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99612
Loan Approval Amount (current) 99612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-2419
Project Congressional District KY-05
Number of Employees 15
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100335.21
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State