Search icon

BRIDGEHAVEN, INC.

Company Details

Name: BRIDGEHAVEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Nov 1958 (66 years ago)
Organization Date: 06 Nov 1958 (66 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0005774
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 950 SOUTH FIRST ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SUCZLMZGC3T4 2024-10-31 950 S 1ST ST, LOUISVILLE, KY, 40203, 2202, USA 950 S 1ST ST, LOUISVILLE, KY, 40203, 2202, USA

Business Information

URL http://www.bridgehaven.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-17
Initial Registration Date 2011-07-12
Entity Start Date 1958-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN MEIMAN
Address 950 S 1ST ST, LOUISVILLE, KY, 40203, USA
Title ALTERNATE POC
Name STEWART BRIDGMAN
Role CEO
Address C/O BRIDGEHAVEN - PERSONAL, 950 SOUTH FIRST STREET, LOUISVILLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name JOHN MEIMAN
Address 950 S 1ST ST, LOUISVILLE, KY, 40203, USA
Title ALTERNATE POC
Name STEWART BRIDGMAN
Role CEO
Address C/O BRIDGEHAVEN - PERSONAL, 950 SOUTH FIRST STREET, LOUISVILLE, KY, 40203, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF BRIDGEHAVEN, INC. 2023 610548949 2024-10-03 BRIDGEHAVEN, INC. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621420
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 S 1ST ST, LOUISVILLE, KY, 402032288

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing STEWART BRIDGMAN JR
Valid signature Filed with authorized/valid electronic signature
BRIDGEHAVEN, INC. CBS BENEFIT PLAN 2023 610548949 2024-12-30 BRIDGEHAVEN, INC. 46
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 624200
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 SOUTH 1ST ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF BRIDGEHAVEN, INC. 2022 610548949 2023-10-12 BRIDGEHAVEN, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621420
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 S 1ST ST, LOUISVILLE, KY, 402032288

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing STEWART BRIDGMAN JR
Valid signature Filed with authorized/valid electronic signature
BRIDGEHAVEN, INC. CBS BENEFIT PLAN 2022 610548949 2023-12-27 BRIDGEHAVEN, INC. 41
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 624200
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 SOUTH 1ST ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BRIDGEHAVEN, INC. CBS BENEFIT PLAN 2021 610548949 2022-12-29 BRIDGEHAVEN, INC. 39
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 624200
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 SOUTH 1ST ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF BRIDGEHAVEN, INC. 2021 610548949 2022-07-13 BRIDGEHAVEN, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621420
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 S 1ST ST, LOUISVILLE, KY, 402032288

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing STEWART BRIDGMAN JR
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF BRIDGEHAVEN, INC. 2020 610548949 2021-06-03 BRIDGEHAVEN, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621420
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 S 1ST ST, LOUISVILLE, KY, 402032288

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF BRIDGEHAVEN, INC. 2019 610548949 2020-10-07 BRIDGEHAVEN, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621420
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 S 1ST ST, LOUISVILLE, KY, 402032288

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF BRIDGEHAVEN, INC. 2018 610548949 2019-07-01 BRIDGEHAVEN, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621420
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 S 1ST ST, LOUISVILLE, KY, 402032288

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF BRIDGEHAVEN INC 2017 610548949 2018-05-01 BRIDGEHAVEN INC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621330
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 S 1ST ST, LOUISVILLE, KY, 402032288

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-01
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/04/17/20170417122343P030088503863001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621330
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 S 1ST ST, LOUISVILLE, KY, 402032288

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-17
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/19/20160719140233P030044788785001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621330
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 S 1ST ST, LOUISVILLE, KY, 402032288

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/27/20150527141709P030020393361001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621330
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202

Plan administrator’s name and address

Administrator’s EIN 610548949
Plan administrator’s name BRIDGEHAVEN, INC.
Plan administrator’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202
Administrator’s telephone number 5025859444

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/03/30/20140330204040P040279102291001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621330
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202

Plan administrator’s name and address

Administrator’s EIN 610548949
Plan administrator’s name BRIDGEHAVEN, INC.
Plan administrator’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202
Administrator’s telephone number 5025859444

Signature of

Role Plan administrator
Date 2014-03-30
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/22/20130522091556P040012627040001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621330
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202

Plan administrator’s name and address

Administrator’s EIN 610548949
Plan administrator’s name BRIDGEHAVEN, INC.
Plan administrator’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202
Administrator’s telephone number 5025859444

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/01/20120601153840P030002289862001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621330
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202

Plan administrator’s name and address

Administrator’s EIN 610548949
Plan administrator’s name BRIDGEHAVEN, INC.
Plan administrator’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202
Administrator’s telephone number 5025859444

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/15/20110715144058P030094194145001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621330
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202

Plan administrator’s name and address

Administrator’s EIN 610548949
Plan administrator’s name BRIDGEHAVEN, INC.
Plan administrator’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032202
Administrator’s telephone number 5025859444

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/14/20100714142657P030126184866001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 621330
Sponsor’s telephone number 5025859444
Plan sponsor’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032288

Plan administrator’s name and address

Administrator’s EIN 610548949
Plan administrator’s name BRIDGEHAVEN, INC.
Plan administrator’s address 950 SOUTH FIRST STREET, LOUISVILLE, KY, 402032288
Administrator’s telephone number 5025859444

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing RAMONA JOHNSON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Barbara Dwyer President

Vice President

Name Role
Rebecca Martin Vice President

Secretary

Name Role
Jim Allsop Secretary

Treasurer

Name Role
Brandy Arsenault Treasurer

Director

Name Role
Lee Cochran Director
Wes Gersh Director
Scott Gloeckler Director
Gary Bensing Director
Sarah Acland Director
Keia Briscoe Director
Jay Mallory Director
Joanne Wray Director
Lindsay Scott Director
Mollie Smith Director

Incorporator

Name Role
JOSEPH VOOR Incorporator
MRS. BALDWIN BURNAM Incorporator
MRS. ALFRED S. JOSEPH, JR. Incorporator

Registered Agent

Name Role
STEWART G BRIDGMAN Registered Agent

Former Company Names

Name Action
BRIDGEHAVEN ADVISORY BOARD, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-24
Annual Report 2022-05-18
Registered Agent name/address change 2021-07-06
Annual Report 2021-06-11
Annual Report 2020-02-24
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-19
Annual Report 2016-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0548949 Corporation Unconditional Exemption 950 S 1ST ST, LOUISVILLE, KY, 40203-2202 1974-06
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 18074198
Income Amount 8852184
Form 990 Revenue Amount 3764085
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 BRIDGEHAVEN INC
EIN 61-0548949
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEHAVEN INC
EIN 61-0548949
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEHAVEN INC
EIN 61-0548949
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEHAVEN INC
EIN 61-0548949
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEHAVEN INC
EIN 61-0548949
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEHAVEN INC
EIN 61-0548949
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEHAVEN INC
EIN 61-0548949
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name BRIDGEHAVEN INC
EIN 61-0548949
Tax Period 201606
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
1305637110 2020-04-10 0457 PPP 950 S 1st Street, LOUISVILLE, KY, 40203-2202
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 616300
Loan Approval Amount (current) 616300
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2202
Project Congressional District KY-03
Number of Employees 53
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622668.43
Forgiveness Paid Date 2021-04-28
3306188310 2021-01-21 0457 PPS 950 S 1st St, Louisville, KY, 40203-2202
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 613512
Loan Approval Amount (current) 613512
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-2202
Project Congressional District KY-03
Number of Employees 44
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 619135.86
Forgiveness Paid Date 2022-01-03

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400001637 MOA/PSC Exception 2024-07-01 2026-06-30 498000
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (952) HUMAN SERVICES
Authorization Memorandum of Agreement - Non Profit 501 (c) 3
Document View Document
Executive 2300001978 MOA/PSC Exception 2023-07-01 2024-06-30 333000
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (952) HUMAN SERVICES
Authorization Memorandum of Agreement - Non Profit 501 (c) 3
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 750
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4614.75
Executive 2025-02-11 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 100
Executive 2025-02-10 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1110
Executive 2025-02-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 160
Executive 2025-01-28 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 750
Executive 2025-01-16 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3952
Executive 2025-01-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 510
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 120
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1280

Sources: Kentucky Secretary of State