Search icon

PROTEA BEHAVIORAL HEALTH COUNSELING PLLC

Company Details

Name: PROTEA BEHAVIORAL HEALTH COUNSELING PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2020 (4 years ago)
Organization Date: 18 Nov 2020 (4 years ago)
Last Annual Report: 30 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1121287
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 80 HIGHWAY 2227 KY, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U7J6BXEAD9Y3 2023-04-08 80 HIGHWAY 2227, SOMERSET, KY, 42503, 1562, USA 80 HWY 2227, SOMERSET, KY, 42503, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-03-10
Initial Registration Date 2022-02-11
Entity Start Date 2020-11-23
Fiscal Year End Close Date Dec 21

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN HUGHES
Address 80 HWY 2227, SOMERSET, KY, 42503, USA
Government Business
Title PRIMARY POC
Name AMY FIELDS
Address 80 KY-2227, SOMERSET, KY, 42503, USA
Past Performance Information not Available

CFO

Name Role
Martin Cranfill CFO

COO

Name Role
Terri Rust COO

President

Name Role
Jennifer Wolfe President

Treasurer

Name Role
Robert Fields Treasurer

Secretary

Name Role
Amy Fields Secretary

Director

Name Role
Jennifer Wolfe Director
Teri Rust Director
Amy Fields Director
Robert Fields Director

Registered Agent

Name Role
Amy Fields Registered Agent
AMY FIELDS Registered Agent

Incorporator

Name Role
Amy Fields Incorporator

Former Company Names

Name Action
Protea Recovery 360 Inc. Merger

Assumed Names

Name Status Expiration Date
PROTEA RECOVERY 360 Inactive 2027-12-27
PROTEA ON THE GO Active 2026-11-17

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-04-17
Annual Report 2023-04-20
Articles of Merger 2022-12-27
Certificate of Assumed Name 2022-12-27
Annual Report 2022-08-12
Annual Report 2022-03-09
Registered Agent name/address change 2021-12-03
Certificate of Assumed Name 2021-11-17
Registered Agent name/address change 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3766972 Intrastate Non-Hazmat 2023-03-07 1 2022 4 3 Private(Property)
Legal Name PROTEA BEHAVIORAL HEALTH COUNSELING PLLC
DBA Name -
Physical Address 80 HIGHWAY 2227, SOMERSET, KY, 42503-1562, US
Mailing Address 80 HIGHWAY 2227, SOMERSET, KY, 42503-1562, US
Phone (606) 305-9810
Fax -
E-mail ANDREW.MARROW@PROTEABHC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State