Search icon

Lauren Kaplan LLC

Company Details

Name: Lauren Kaplan LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2018 (7 years ago)
Organization Date: 27 Aug 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1031349
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 West Main Street, Suite 100, Louisville, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z3NHSNW8JNT7 2022-10-25 214 S 8TH ST STE 201, LOUISVILLE, KY, 40202, 4746, USA 214 S 8TH ST STE 201, LOUISVILLE, KY, 40202, 4746, USA

Business Information

Doing Business As KAPLAN FORENSIC PSYCHOLOGICAL SERVICES
URL www.drkaplanpsychology.com
Division Name LAUREN KAPLAN LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-10-01
Initial Registration Date 2021-07-07
Entity Start Date 2018-08-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621330
Product and Service Codes Q403, Q526, Q999, R424

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAUREN E KAPLAN
Role OWNER
Address 3941 ELMWOOD AVE, LOUISVILLE, KY, 40207, USA
Government Business
Title PRIMARY POC
Name LAUREN E KAPLAN
Role OWNER
Address 3941 ELMWOOD AVE, LOUISVILLE, KY, 40207, USA
Past Performance Information not Available

Registered Agent

Name Role
Lauren Kaplan Registered Agent
Lauren Kaplan LLC Registered Agent

Organizer

Name Role
Lauren Kaplan Organizer

Member

Name Role
Lauren Elizabeth Kaplan Member

Assumed Names

Name Status Expiration Date
Kaplan Forensic Psychological Services Active 2026-07-09
Lauren E. Kaplan, Psy.D. Expiring 2025-10-31
The Forensic Mental Health Institute Inactive 2025-02-06

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-28
Principal Office Address Change 2023-10-02
Annual Report 2023-03-22
Annual Report 2022-03-15
Amended Assumed Name 2022-01-03
Certificate of Assumed Name 2021-07-09
Annual Report 2021-04-15
Certificate of Assumed Name 2020-10-31
Principal Office Address Change 2020-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118507808 2020-05-01 0457 PPP 3941 ELMWOOD AVE, LOUISVILLE, KY, 40207
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7288.61
Forgiveness Paid Date 2021-02-10
6050228602 2021-03-20 0457 PPS 3941 Elmwood Ave, Louisville, KY, 40207-2701
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8973
Loan Approval Amount (current) 8973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-2701
Project Congressional District KY-03
Number of Employees 1
NAICS code 621112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8722.96
Forgiveness Paid Date 2021-06-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-07 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 812.5

Sources: Kentucky Secretary of State