Name: | HOLLY HILL CHILDREN'S HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 1884 (141 years ago) |
Organization Date: | 03 Apr 1884 (141 years ago) |
Last Annual Report: | 20 Aug 2024 (7 months ago) |
Organization Number: | 0023675 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41007 |
City: | California, Mentor |
Primary County: | Campbell County |
Principal Office: | 9599 SUMMER HILL RD, CALIFORNIA, KY 41007 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Debbie Cannatella | Director |
Michelle Snodgrass | Director |
Rachel Hils | Director |
William Knoebel | Director |
Sarah Bryant | Director |
HENRY WEIDNER | Director |
Russell Winters | Director |
Julie Kuhnhein | Director |
Alexandre Regina | Director |
Jim Luersen | Director |
Name | Role |
---|---|
ASWD SERVICE COMPANY, LLC | Registered Agent |
Name | Role |
---|---|
Amy Kreutzer | Secretary |
Name | Role |
---|---|
Drew Bach | Treasurer |
Name | Role |
---|---|
Scott Grothaus | Officer |
Erin Wilkins | Officer |
Name | Role |
---|---|
OTTO WOLFF | Incorporator |
GEORGE ROLT | Incorporator |
JNO. W. SCHNEIDER | Incorporator |
GEORGE DORUE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000947 | Exempt Organization | Active | - | - | - | - | California, CAMPBELL, KY |
Name | Action |
---|---|
HOLLY HILL PROTESTANT CHILDREN'S HOME INCORPORATED | Old Name |
CAMPBELL COUNTY PROTESTANT ORPHANS' HOME | Old Name |
Name | Status | Expiration Date |
---|---|---|
HOLLY HILL CHILD & FAMILY SOLUTIONS | Inactive | 2023-05-23 |
HOLLY HILL CHILDREN'S SERVICES | Inactive | 2019-10-18 |
HOLLY HILL FAMILY CONNECTIONS CENTER | Inactive | 2019-10-18 |
HOLLY HILL CHILDREN'S HOME | Inactive | 2019-10-18 |
PATHWAYS TREATMENT FOSTER CARE | Inactive | 2004-10-18 |
Name | File Date |
---|---|
Restated Articles | 2024-11-01 |
Annual Report | 2024-08-20 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-24 |
Annual Report | 2021-08-17 |
Annual Report | 2020-05-29 |
Annual Report | 2019-08-13 |
Annual Report | 2018-06-26 |
Certificate of Assumed Name | 2018-05-23 |
Annual Report | 2017-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9928397200 | 2020-04-28 | 0457 | PPP | 9599 Summer Hill Rd, CALIFORNIA, KY, 41007-9055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4111868307 | 2021-01-22 | 0457 | PPS | 9599 Summer Hill Rd, California, KY, 41007-9055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State