Search icon

Chelsea Conner Counseling , PLLC

Company Details

Name: Chelsea Conner Counseling , PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2019 (6 years ago)
Organization Date: 20 May 2019 (6 years ago)
Last Annual Report: 13 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1059286
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1004 Cedar Ridge Ln, Versailles, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHELSEA CONNER Registered Agent
Chelsea Conner Registered Agent

Member

Name Role
Chelsea Leigh Conner Member

Organizer

Name Role
Chelsea Conner Organizer

Filings

Name File Date
Registered Agent name/address change 2024-06-29
Principal Office Address Change 2024-06-29
Annual Report 2024-01-13
Annual Report 2023-02-09
Reinstatement Certificate of Existence 2022-11-22

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10685.09

Sources: Kentucky Secretary of State