Search icon

EAST KENTUCKY HEALTH SERVICES CENTER, INC.

Company Details

Name: EAST KENTUCKY HEALTH SERVICES CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 1971 (54 years ago)
Organization Date: 17 Nov 1971 (54 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Organization Number: 0015185
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41822
City: Hindman, Brinkley
Primary County: Knott County
Principal Office: P. O. BOX 849, HINDMAN, KY 41822
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENNY RAY BAILEY Registered Agent

President

Name Role
Michael Fannin President

Secretary

Name Role
Karen Sandlin Secretary

Vice President

Name Role
Patrick Conley Vice President

Director

Name Role
Kenny Boggs Director
Vance Hurley Director
Linda Amburgey Director
Jacob Wilson Director
Natanial Corey King Director
Tracy Smith Director
Eddie Patton Director
Robbie Slone Director
GRADY STUMBO Director
RAYMOND K. LEROUX Director

Incorporator

Name Role
RAYMOND L. LEROUX Incorporator
WARREN G. STUMBO Incorporator
BENNY RAY BAILEY Incorporator

Form 5500 Series

Employer Identification Number (EIN):
237170031
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-01
Annual Report Amendment 2024-07-01
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124400.00
Total Face Value Of Loan:
136400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124400
Current Approval Amount:
136400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
137233.35

Sources: Kentucky Secretary of State