Search icon

BAPTIST HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAPTIST HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jun 1962 (63 years ago)
Organization Date: 20 Jun 1962 (63 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Organization Number: 0003703
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5106 Telford Lane, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

President

Name Role
Lawrence J Dauenhauer President

Director

Name Role
ALVIS B. CARPENTER Director
S. M. GUNNETT Director
LEO T. CRISMON Director
Walter Jones Director
Ray Hayes Director
VICTOR E. MANTIPLY Director
BEN F. MITCHELL Director
Lawrence J Dauenhauer Director
John Edward Dotson Director

Registered Agent

Name Role
MICHAEL E LANNON Registered Agent

Treasurer

Name Role
Lawrence J Dauenhauer Treasurer

Incorporator

Name Role
ALVIS B. CARPENTER Incorporator
VICTOR E. MANTIPLY Incorporator
LEO T. CRISMON Incorporator
S. M. GUNNETT Incorporator
BEN F. MITCHELL Incorporator

Secretary

Name Role
Lawrence J Dauenhauer Secretary

Former Company Names

Name Action
BAPTIST HOMES FOR THE ELDERLY, INC. Old Name

Assumed Names

Name Status Expiration Date
THE WILLOWS AT SPRINGHURST Inactive 2026-01-13
SPRINGHURST HEALTH AND REHAB Inactive 2024-01-29
SPRINGHURST PINES Inactive 2024-01-29
CORNELL TRACE Inactive 2024-01-29
BAPTIST HOME EAST Inactive 2021-02-27

Filings

Name File Date
Dissolution 2023-12-20
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
1457550.72
Total Face Value Of Loan:
1457550.72
Date:
2020-06-19
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:
-1457550.72
Total Face Value Of Loan:
0.00
Date:
2007-10-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
202 DEMO PLANG GRANTS
Obligated Amount:
138400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1457550.72
Current Approval Amount:
1457550.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1466176.23

Court Cases

Court Case Summary

Filing Date:
2014-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
PATTON
Party Role:
Plaintiff
Party Name:
BAPTIST HOMES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State