Search icon

CHAPEL HOUSE, INC.

Company Details

Name: CHAPEL HOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 1968 (57 years ago)
Organization Date: 08 Nov 1968 (57 years ago)
Last Annual Report: 19 Jun 1997 (28 years ago)
Organization Number: 0009009
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: CUMBERLAND BLDG. 1000, 12700 SHELBYVILLE RD., LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
DILLMAN RASH Director
C. WILLIAM SCHIPHORST Director
W. T. MCCONNELL Director
WILLIAM L. JONES Director
L. PALMER YOUNG Director

Registered Agent

Name Role
ROBERT W. WHITE Registered Agent

Incorporator

Name Role
W. L. JONES Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZBEBJXGSBJJ4
CAGE Code:
4RA73
UEI Expiration Date:
2023-05-22

Business Information

Doing Business As:
CHAPEL HOUSE APTS
Activation Date:
2022-04-26
Initial Registration Date:
2007-06-19

Former Company Names

Name Action
THE CHRISTIAN CHURCH HOMES OF KENTUCKY, INC. Old Name
CHAPEL HOUSE AND FRIENDSHIP HOUSE OF HOPKINSVILLE, INC. Merger
CHAPEL HOUSE, INC. Merger
CHAPEL HOUSE AND FRIENDSHIP HOUSE OF CORBIN, INC. Merger
CHRISTIAN CHURCH CAMPUS OF EASTERN KENTUCKY, INC. Merger
CHRISTIAN CHURCH WIDOWS AND ORPHANS HOME OF KENTUCKY Old Name
CENTRAL CHRISTIAN ADULT CARE CENTER, INC. Old Name
CENTRAL ADULT DAY CENTER, INC. Merger

Assumed Names

Name Status Expiration Date
CHRISTIAN CHURCH CAMPUS OF LOUISVILLE Inactive -

Filings

Name File Date
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1996-06-28
Certificate of Withdrawal of Assumed Name 1995-09-07
Amendment 1995-09-01

Sources: Kentucky Secretary of State