Name: | FAMILYCARE COUNSELING SOLUTIONS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2019 (5 years ago) |
Organization Date: | 09 Dec 2019 (5 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1079880 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 525 W 5TH ST., SUITE 116, Cov, KY 41011 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAMILYCARE COUNSELING SOLUTIONS 401(K) PROFIT SHARING PLAN | 2023 | 843907353 | 2024-10-23 | FAMILYCARE COUNSELING SOLUTIONS | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-23 |
Name of individual signing | DERRICK TRAMMELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 624100 |
Sponsor’s telephone number | 8592610086 |
Plan sponsor’s address | 525 W. 5TH STREET, SUITE 116, COVINGTON, KY, 41011 |
Signature of
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | DERRICK TRAMMELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Baker Business and Tax Services LLC | Registered Agent |
Name | Role |
---|---|
Derrick L Familycare Counseling Solutions | Member |
Name | Role |
---|---|
DERRICK TRAMMELL | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Registered Agent name/address change | 2024-01-19 |
Reinstatement Certificate of Existence | 2023-05-02 |
Reinstatement | 2023-05-02 |
Registered Agent name/address change | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Reinstatement Approval Letter Revenue | 2023-05-02 |
Agent Resignation | 2022-11-10 |
Annual Report | 2022-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5813917007 | 2020-04-06 | 0457 | PPP | 526 GREENUP ST, COVINGTON, KY, 41011-2522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 20.07 | $16,260 | $16,200 | 5 | 5 | 2022-02-24 | Final |
Sources: Kentucky Secretary of State