Search icon

FREE TO BE MENTAL HEALTH SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FREE TO BE MENTAL HEALTH SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2019 (6 years ago)
Organization Date: 14 Aug 2019 (6 years ago)
Last Annual Report: 11 Oct 2024 (9 months ago)
Managed By: Managers
Organization Number: 1068167
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 851 CORPORATE DR., STE. 250, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
Cheryl Marrs Manager
Registered Agents Inc. Manager

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Organizer

Name Role
Cheryl Marrs Organizer

National Provider Identifier

NPI Number:
1831722115
Certification Date:
2020-10-23

Authorized Person:

Name:
CHERYL MARRS
Role:
OWNER/PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
363LP0808X - Psychiatric/Mental Health Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
4184310407

Filings

Name File Date
Annual Report 2024-10-11
Annual Report 2023-06-23
Annual Report 2022-07-04
Annual Report 2021-05-05
Principal Office Address Change 2021-01-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14700.00
Total Face Value Of Loan:
14700.00
Date:
2020-07-01
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:
14700.00
Total Face Value Of Loan:
14700.00
Date:
2020-06-25
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:
13962.00
Total Face Value Of Loan:
13962.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
-19500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,700
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,861.9
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $14,698
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$14,700
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,882.84
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $14,700
Jobs Reported:
1
Initial Approval Amount:
$13,962
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,962
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,124.19
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $10,471.5
Utilities: $1,745.25
Rent: $1,745.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State