Search icon

Compass Investments, LLC

Company Details

Name: Compass Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 2020 (5 years ago)
Organization Date: 13 Feb 2020 (5 years ago)
Last Annual Report: 02 Sep 2021 (4 years ago)
Managed By: Members
Organization Number: 1087222
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1616 Harrodsburg Rd, Lexington, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Dustin Blake Ferguson Member

Organizer

Name Role
Andrew Donovan Organizer

Registered Agent

Name Role
201 E. MAIN STREET, SUITE 900 Registered Agent

National Provider Identifier

NPI Number:
1184221038
Certification Date:
2020-10-20

Authorized Person:

Name:
DR. RONALD CLAY BIBB JR.
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RA0401X - Addiction Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
8594061260

Assumed Names

Name Status Expiration Date
COMPASS HEALTH OF KENTUCKY Expiring 2025-09-02
COMPASS ADDICTION SERVICES, LLC Inactive 2025-04-13

Filings

Name File Date
Administrative Dissolution 2022-10-04
Agent Resignation 2022-07-12
Annual Report 2021-09-02
Annual Report 2020-11-13
Registered Agent name/address change 2020-09-02

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
5900.00
Total Face Value Of Loan:
5900.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Sources: Kentucky Secretary of State