Search icon

GRAYSON COUNTY HOSPITAL FOUNDATION, INC.

Company Details

Name: GRAYSON COUNTY HOSPITAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Apr 1956 (69 years ago)
Organization Date: 24 Apr 1956 (69 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0020434
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 130 EAST MARKET ST., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Incorporator

Name Role
OTIS BRYANT Incorporator
R. E. HUGHES, JR. Incorporator
FRANK ADAMS Incorporator
ROY CARTER Incorporator
DAMON MAJORS Incorporator

President

Name Role
Trevor Ray President

Secretary

Name Role
Edwin McKinney Secretary

Vice President

Name Role
David Downs Vice President

Director

Name Role
Brett Abney Director
Dennis Fentress Director
Trevor Ray Director
David Downs Director
Edwin McKinney, Jr. Director
R. E. HUGHES, JR. Director
OTIS BRYANT Director
B. H. MCBEATH Director

Registered Agent

Name Role
WAYNE MERIWETHER Registered Agent

Assumed Names

Name Status Expiration Date
TWIN LAKES REGIONAL MEDICAL CENTER Inactive 2018-07-15

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-04
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-24
Principal Office Address Change 2021-02-12
Certificate of Withdrawal of Assumed Name 2020-12-07
Amendment 2020-12-07
Annual Report 2020-02-12
Annual Report 2019-04-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V603DC1032 2011-05-31 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_V603DC1032_3600_VA249P0715_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RADIOLOGY SERVICES
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient GRAYSON COUNTY HOSPITAL FOUNDATION, INC.
UEI HNLQL341KJL1
Legacy DUNS 085049112
Recipient Address 910 WALLACE AVE, LEITCHFIELD, 427542414, UNITED STATES
DO AWARD V603C00022 2010-12-23 2011-05-31 2012-05-31
Unique Award Key CONT_AWD_V603C00022_3600_VA249P0715_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RADIOLOGY SERVICES
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient GRAYSON COUNTY HOSPITAL FOUNDATION, INC.
UEI HNLQL341KJL1
Legacy DUNS 085049112
Recipient Address 910 WALLACE AVE, LEITCHFIELD, 427542414, UNITED STATES
DO AWARD V603C10010 2010-10-01 2011-05-31 2012-05-31
Unique Award Key CONT_AWD_V603C10010_3600_VA249P0715_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RADIOLOGY SERVICES
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient GRAYSON COUNTY HOSPITAL FOUNDATION, INC.
UEI HNLQL341KJL1
Legacy DUNS 085049112
Recipient Address 910 WALLACE AVE, LEITCHFIELD, 427542414, UNITED STATES
DO AWARD V603C00023 2009-06-01 2010-05-31 2012-05-31
Unique Award Key CONT_AWD_V603C00023_3600_VA249P0715_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RADIOLOGY SERVICES
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient GRAYSON COUNTY HOSPITAL FOUNDATION, INC.
UEI HNLQL341KJL1
Legacy DUNS 085049112
Recipient Address 910 WALLACE AVE, LEITCHFIELD, 427542414, UNITED STATES
No data IDV VA249P0715 2009-06-01 No data No data
Unique Award Key CONT_IDV_VA249P0715_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RADIOLOGY SERVICES
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient GRAYSON COUNTY HOSPITAL FOUNDATION, INC.
UEI HNLQL341KJL1
Legacy DUNS 085049112
Recipient Address 910 WALLACE AVE, LEITCHFIELD, 427542414, UNITED STATES
DO AWARD V603C90473 2009-06-01 2010-05-31 2012-05-31
Unique Award Key CONT_AWD_V603C90473_3600_VA249P0715_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RADIOLOGY SERVICES
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient GRAYSON COUNTY HOSPITAL FOUNDATION, INC.
UEI HNLQL341KJL1
Legacy DUNS 085049112
Recipient Address 910 WALLACE AVE, LEITCHFIELD, 427542414, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667747005 2020-04-06 0457 PPP 910 WALLACE AVE, LEITCHFIELD, KY, 42754-1418
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3731400
Loan Approval Amount (current) 3731400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEITCHFIELD, GRAYSON, KY, 42754-1418
Project Congressional District KY-02
Number of Employees 459
NAICS code 622110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3578326.06
Forgiveness Paid Date 2021-12-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 21.44 $50,236 $25,000 254 - 2017-03-29 Final
GIA/BSSC Inactive 27.94 $0 $11,550 241 15 2011-01-26 Final

Sources: Kentucky Secretary of State