Search icon

GRAYSON HOUSING, INC.

Company Details

Name: GRAYSON HOUSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 22 Jan 1962 (63 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0020551
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42726
City: Clarkson, Millerstown, Peonia, Rock Creek, Wax
Primary County: Grayson County
Principal Office: 29 OLD HARTFORD RD, CANEYVILLE , KY 42726
Place of Formation: KENTUCKY

Incorporator

Name Role
GLEN H. GOFF Incorporator
DAVID DAVISON Incorporator
C. A. YOUNG Incorporator
BOYD SISK Incorporator
SHELTON LIKINS Incorporator

Director

Name Role
C. A. YOUNG Director
Robert Hatfield Director
BOYD SISK Director
SHELTON LIKINS Director
GLEN H. GOFF Director
DAVID DAVISON Director
Ricky Paul Director
Nina Meredith Director
Barry Anderson Director

Registered Agent

Name Role
LAURA GOFF Registered Agent

President

Name Role
LAURA GOFF President

Secretary

Name Role
NANCY JO ESCUE Secretary

Vice President

Name Role
DEBBIE BRACKETT Vice President

National Provider Identifier

NPI Number:
1437210515

Authorized Person:

Name:
MR. JOSEPH BENJAMIN VANCE
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
2702592417

Form 5500 Series

Employer Identification Number (EIN):
610656880
Plan Year:
2018
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
96
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2024-05-15
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Registered Agent name/address change 2024-05-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-26
Type:
Unprog Rel
Address:
505 WILLIAM THOMAS BYWAY, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State