Search icon

Second Mile Behavioral Health LLC

Company Details

Name: Second Mile Behavioral Health LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2019 (6 years ago)
Organization Date: 03 Jul 2019 (6 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1063925
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 280 Levi Jackson Mill Road, Suite A, London, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
Darren Garland Registered Agent

Member

Name Role
Darren Shane Garland Member
Lagina Michelle Smith Member

Organizer

Name Role
Darren Garland Organizer

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-04-20
Annual Report 2022-03-07
Annual Report 2021-02-28
Annual Report 2020-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8560727101 2020-04-15 0457 PPP 280 LEVI JACKSON MILL RD, LONDON, KY, 40744-8325
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONDON, LAUREL, KY, 40744-8325
Project Congressional District KY-05
Number of Employees 18
NAICS code 621420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 68288.61
Forgiveness Paid Date 2021-02-24

Sources: Kentucky Secretary of State