Search icon

BAPTIST HOMES, INC.

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
SPRINGHURST SENIOR CAMPUS Inactive 2018-08-05
BHI ASSISTED LIVING Inactive 2016-03-23
BHI MANAGEMENT SERVICES Inactive 2004-06-15
BHE PHARMACY Inactive 2004-01-20

Filings

Name File Date
Dissolution 2023-12-20
Annual Report 2023-06-02
Principal Office Address Change 2023-06-02
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Certificate of Withdrawal of Assumed Name 2022-02-09
Certificate of Withdrawal of Assumed Name 2022-02-09
Certificate of Withdrawal of Assumed Name 2022-02-09
Certificate of Withdrawal of Assumed Name 2022-02-09
Annual Report 2021-03-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
083EE102DPG0603 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY No data No data 202 DEMO PLANG GRANTS
Recipient BAPTIST HOMES, INC.
Recipient Name Raw BAPTIST HOMES, INC.
Recipient UEI ENL1S2NKL3C7
Recipient DUNS 097262794
Recipient Address 3001 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, JEFFERSON, KENTUCKY, 40241, UNITED STATES
Obligated Amount 138400.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378528000 2020-06-22 0457 PPP 3001 N. HURSTBOURNE PKWY, LOUISVILLE, KY, 40241-2209
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1457550.72
Loan Approval Amount (current) 1457550.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-2209
Project Congressional District KY-03
Number of Employees 136
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1466176.23
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State