Search icon

ROSENWALD LIFE CENTER LLC

Company Details

Name: ROSENWALD LIFE CENTER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2018 (7 years ago)
Organization Date: 12 Jun 2018 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 1023644
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 104 SPRINGFIELD RD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROSENWALD LIFE CENTER LLC Registered Agent

Member

Name Role
William Brent Young Member
Jason Bowen Member

National Provider Identifier

NPI Number:
1710511456
Certification Date:
2024-02-15

Authorized Person:

Name:
WILLIAM B YOUNG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary:
Yes

Contacts:

Filings

Name File Date
Annual Report 2024-05-31
Registered Agent name/address change 2024-05-31
Annual Report 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-08-22

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12400
Current Approval Amount:
12400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12505.4

Sources: Kentucky Secretary of State