Search icon

INTEGRATIVE COUNSELING CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATIVE COUNSELING CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2019 (6 years ago)
Organization Date: 12 Mar 2019 (6 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1051487
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1081 DOVE RUN ROAD, SUITE 201, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
KARI AYOROA Organizer

Member

Name Role
Janet Lee Vessels Member

Registered Agent

Name Role
JANET VESSELS Registered Agent

Unique Entity ID

Unique Entity ID:
PL53T5Y1LFZ7
CAGE Code:
8W0W2
UEI Expiration Date:
2022-02-18

Business Information

Activation Date:
2021-03-04
Initial Registration Date:
2021-02-18

Commercial and government entity program

CAGE number:
8W0W2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-03-04
SAM Expiration:
2022-02-18

Contact Information

POC:
KARI AYOROA

National Provider Identifier

NPI Number:
1710447511
Certification Date:
2024-02-26

Authorized Person:

Name:
JANET L VESSELS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
101YP2500X - Professional Counselor
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
INTEGRATIVE COUNSELING CENTER Inactive 2024-03-12

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-05-29
Annual Report 2022-05-26
Registered Agent name/address change 2021-12-31
Annual Report 2021-08-18

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
39700.00
Total Face Value Of Loan:
39700.00
Date:
2020-04-14
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:
39700.00
Total Face Value Of Loan:
39700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,130.08
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $39,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State