Search icon

BRECKINRIDGE HEALTH, INC.

Company Details

Name: BRECKINRIDGE HEALTH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1947 (77 years ago)
Organization Date: 24 Nov 1947 (77 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0005435
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 1011 OLD HIGHWAY 60, HARDINSBURG, KY 401432597
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C13YK38226T6 2025-03-27 203A FAIRGROUNDS RD, HARDINSBURG, KY, 40143, 2585, USA 203A FAIRGROUNDS, HARDINSBURG, KY, 40143, 2585, USA

Business Information

Doing Business As BRECKINRIDGE MEMORIAL HOSPITAL
URL http://www.breckinridgehealth.org
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-03-29
Initial Registration Date 2019-01-22
Entity Start Date 1946-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY ARNDELL
Role CFO
Address 1011 OLD HWY 60, HARDINSBURG, KY, 40143, USA
Title ALTERNATE POC
Name BECKY DRANE
Role QUALITY DIRECTOR
Address 1011 OLD HWY 60, HARDINSBURG, KY, 40143, USA
Government Business
Title PRIMARY POC
Name AMY ARNDELL
Role CFO
Address 1011 OLD HWY 60, HARDINSBURG, KY, 40143, USA
Title ALTERNATE POC
Name BECKY DRANE
Role QUALITY DIRECTOR
Address 1011 OLD HWY 60, HARDINSBURG, KY, 40143, USA
Past Performance
Title PRIMARY POC
Name BECKY DRANE
Role QUALITY DIRECTOR
Address 1011 OLD HWY 60, HARDINSBURG, KY, 40143, USA
Title ALTERNATE POC
Name ANGEL PORTMAN
Role CEO
Address 1011 OLD HWY 60, HARDINSBURG, KY, 40143, USA

Registered Agent

Name Role
ANGEL PORTMAN Registered Agent

President

Name Role
ANGEL PORTMAN President

Vice President

Name Role
AMY ARNDELL Vice President

Director

Name Role
MARY CLAYCOMB Director
ROBERT SQUIRES Director
RICHARD CARTER Director
RUBY MACY Director
LAYMAN LUCAS Director
JANICE ELDER Director
MITCH JACKSON Director
FAYE DOWELL Director
H. H. BENNETT Director
KERRY KASEY Director

Incorporator

Name Role
TICE MCCOY Incorporator
FRANKLIN F. BRITE Incorporator
PAUL LEWIS Incorporator
MILDRED D. BABBAGE Incorporator
E. D. BROWN Incorporator

Secretary

Name Role
DOTTIE WATSON Secretary

Officer

Name Role
TOM LOUGHRAN Officer

Treasurer

Name Role
FAYE DOWELL Treasurer

Former Company Names

Name Action
BRECKINRIDGE COUNTY MEMORIAL HOSPITAL Old Name
BRECKINRIDGE MEMORIAL HOSPITAL, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-20
Annual Report 2023-06-02
Annual Report 2022-01-03
Annual Report 2021-04-14
Annual Report 2020-02-25
Annual Report 2019-07-17
Annual Report 2018-06-06
Annual Report 2017-05-05
Annual Report 2016-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0525158 Corporation Unconditional Exemption 1011 OLD HIGHWAY 60, HARDINSBURG, KY, 40143-2519 1949-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 21230291
Income Amount 31706439
Form 990 Revenue Amount 31706439
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BRECKINRIDGE HEALTH INC
EIN 61-0525158
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BRECKINRIDGE HEALTH INC
EIN 61-0525158
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BRECKINRIDGE HEALTH INC
EIN 61-0525158
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BRECKINRIDGE HEALTH INC
EIN 61-0525158
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BRECKINRIDGE HEALTH INC
EIN 61-0525158
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BRECKINRIDGE HEALTH INC
EIN 61-0525158
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BRECKINRIDGE HEALTH INC
EIN 61-0525158
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name BRECKINRIDGE HEALTH INC
EIN 61-0525158
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656417005 2020-04-06 0457 PPP 1011 OLD HWY 60, HARDINSBURG, KY, 40143-9999
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1895000
Loan Approval Amount (current) 1895000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARDINSBURG, BRECKINRIDGE, KY, 40143-9999
Project Congressional District KY-02
Number of Employees 259
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1920003.47
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State