Search icon

BOURBON HEIGHTS, INC.

Company Details

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

form 5500

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
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 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
BOURBON HEIGHTS FLEXIBLE BENEFITS PLAN 2012 610650767 2014-04-15 BOURBON HEIGHTS, INC. 89
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

Director

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

Incorporator

Name Role
B. A. BATTERTON Incorporator
W. O. CROMBIE Incorporator
JOE ALLEN Incorporator
ELIZABETH MCINTYRE DAVIS Incorporator
WILLIAM W. BLANTON Incorporator

Registered Agent

Name Role
Amanda Thornberry Registered Agent

President

Name Role
Amanda Thornberry President

Secretary

Name Role
Harry B. Park Secretary

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655758 0452110 2007-10-30 2000 S MAIN ST, PARIS, KY, 40361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-30
Case Closed 2007-10-30
305916892 0452110 2003-05-15 2000 S MAIN ST, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-05-15
Emphasis N: NURSING
Case Closed 2003-05-29

Paycheck Protection Program

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
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623700
Loan Approval Amount (current) 623700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PARIS, BOURBON, KY, 40361-1149
Project Congressional District KY-06
Number of Employees 155
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 631167.31
Forgiveness Paid Date 2021-06-28

Government Spending

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