Search icon

All In Recovery, LLC

Company Details

Name: All In Recovery, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 2019 (6 years ago)
Organization Date: 12 Nov 2019 (6 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Managed By: Members
Organization Number: 1077450
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1896 WEST LAUREL RD, LONDON, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
Joshua Hatfield Member

Registered Agent

Name Role
Matthew E Allen Registered Agent
JOSHUA HATFIELD Registered Agent

Organizer

Name Role
Matthew E Allen Organizer
Elmo L Greer Organizer
Joshua Hatfield Organizer

National Provider Identifier

NPI Number:
1932798162
Certification Date:
2021-01-12

Authorized Person:

Name:
ELMO GREER JR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-08
Principal Office Address Change 2022-10-04
Registered Agent name/address change 2022-10-03
Registered Agent name/address change 2022-05-30

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
4887.00
Total Face Value Of Loan:
4887.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4887
Current Approval Amount:
4887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4916.59

Sources: Kentucky Secretary of State