Name: | BOURBON HEIGHTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1964 (61 years ago) |
Organization Date: | 18 Aug 1964 (61 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0005299 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 2000 S. MAIN STREET, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOURBON HEIGHTS FLEXIBLE BENEFITS PLAN | 2014 | 610650767 | 2016-04-18 | BOURBON HEIGHTS, INC. | 53 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 58 |
Signature of
Role | Plan administrator |
Date | 2016-04-18 |
Name of individual signing | CHARLOTTE L. ROBERTS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-04-18 |
Name of individual signing | CHARLOTTE L. ROBERTS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1991-07-01 |
Business code | 623000 |
Sponsor’s telephone number | 8599875750 |
Plan sponsor’s mailing address | 2000 SOUTH MAIN STREET, PARIS, KY, 40361 |
Plan sponsor’s address | 2000 SOUTH MAIN STREET, PARIS, KY, 40361 |
Number of participants as of the end of the plan year
Active participants | 85 |
Signature of
Role | Plan administrator |
Date | 2014-04-15 |
Name of individual signing | CHARLOTTE L. ROBERTS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-04-15 |
Name of individual signing | CHARLOTTE L. ROBERTS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DR. JAMES FERRELL | Director |
MR. THOMAS JACOBS | Director |
Amanda Thornberry | Director |
Jeff Bell | Director |
Harry B. Park | Director |
Michelle Bales | Director |
Shea Ernest | Director |
Wayne Logan | Director |
Marie Smart | Director |
Asa McCracken | Director |
Name | Role |
---|---|
B. A. BATTERTON | Incorporator |
W. O. CROMBIE | Incorporator |
JOE ALLEN | Incorporator |
ELIZABETH MCINTYRE DAVIS | Incorporator |
WILLIAM W. BLANTON | Incorporator |
Name | Role |
---|---|
Amanda Thornberry | Registered Agent |
Name | Role |
---|---|
Amanda Thornberry | President |
Name | Role |
---|---|
Harry B. Park | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-05-25 |
Annual Report | 2023-05-25 |
Annual Report | 2022-06-28 |
Annual Report | 2021-08-18 |
Reinstatement | 2020-11-12 |
Reinstatement Certificate of Existence | 2020-11-12 |
Reinstatement Approval Letter Revenue | 2020-11-10 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310655758 | 0452110 | 2007-10-30 | 2000 S MAIN ST, PARIS, KY, 40361 | |||||||||||||
|
||||||||||||||||
305916892 | 0452110 | 2003-05-15 | 2000 S MAIN ST, PARIS, KY, 40361 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8596957004 | 2020-04-08 | 0457 | PPP | 2000 Main Street, PARIS, KY, 40361-1149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-10-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2509.62 |
Executive | 2024-08-06 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2667.51 |
Executive | 2024-07-16 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2318.55 |
Executive | 2023-09-13 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2710.31 |
Sources: Kentucky Secretary of State