Search icon

FAMILYCARE COUNSELING SOLUTIONS LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624100
Sponsor’s telephone number 8592162551
Plan sponsor’s address 525 W 5TH ST STE 116, COVINGTON, KY, 410111260

Signature of

Role Plan administrator
Date 2024-10-23
Name of individual signing DERRICK TRAMMELL
Valid signature Filed with authorized/valid electronic signature
FAMILYCARE COUNSELING SOLUTIONS 401(K) PROFIT SHARING PLAN 2022 843907353 2023-10-13 FAMILYCARE COUNSELING SOLUTIONS 11
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

Registered Agent

Name Role
Baker Business and Tax Services LLC Registered Agent

Member

Name Role
Derrick L Familycare Counseling Solutions Member

Organizer

Name Role
DERRICK TRAMMELL Organizer

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address COVINGTON, KENTON, KY, 41011-2522
Project Congressional District KY-04
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13055.87
Forgiveness Paid Date 2021-06-28

Financial Incentive

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