Search icon

KENTUCKY HOSPITAL RESEARCH AND EDUCATION FOUNDATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY HOSPITAL RESEARCH AND EDUCATION FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jul 1968 (57 years ago)
Organization Date: 24 Jul 1968 (57 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0027948
Industry: Educational Services
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 436629, LOUISVILLE, KY 402536629
Place of Formation: KENTUCKY

Director

Name Role
RICHARD E. MERIWETHER Director
GARREN COLVIN Director
DONALD LLOYD Director
GERARD COLMAN Director
DONOVAN BLACKBURN Director
MIKE SHERROD Director
ELMER L. CROZIER Director
ROBT. W. WALKER Director
JOHN C. PRATT Director
HOMER D. COGGINS Director

Registered Agent

Name Role
KIMBERLEY SCHWOEPPE Registered Agent

Officer

Name Role
KATHY STUMBO Officer

President

Name Role
NANCY GALVAGNI President

Treasurer

Name Role
MARK BIRDWHISTELL Treasurer

Incorporator

Name Role
EDGAR A. ZINGMAN Incorporator
JAS. N. WILLIAMS, JR. Incorporator
S. ROY WOODALL, JR. Incorporator

Unique Entity ID

Unique Entity ID:
NG6ESNC554S7
CAGE Code:
48Y21
UEI Expiration Date:
2026-05-29

Business Information

Activation Date:
2025-06-02
Initial Registration Date:
2005-12-29

Commercial and government entity program

CAGE number:
48Y21
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-29

Contact Information

POC:
APRIL SMITH
Corporate URL:
www.kyha.com

Immediate Level Owner

Vendor Certified:
2025-06-02
CAGE number:
4CEB3
Company Name:
KENTUCKY HOSPITAL ASSOCIATION, THE

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-03-15
Registered Agent name/address change 2022-05-16
Annual Report 2022-05-16
Annual Report 2021-04-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
V596C80221
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
75.00
Base And Exercised Options Value:
75.00
Base And All Options Value:
75.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-05
Description:
IN ACCORDANCE WITH INTERMIN GUIDANCE ON
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS
Procurement Instrument Identifier:
V596U80268
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
555.00
Base And Exercised Options Value:
555.00
Base And All Options Value:
555.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-11-29
Description:
TUITION FOR MARIANNE HARPER TO ATTEND TRAINING ON
Product Or Service Code:
U009: EDUCATION SERVICES

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
KENTUCKY HOSPITAL ASSOCIATION COVID-19 SUPPORT FOR KENTUCKY'S HOSPITAL AND HEALTH SYSTEMS
Obligated Amount:
2531583.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-10
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
KENTUCKY HOSPITAL ASSOCIATION COVID-19 SUPPORT FOR KENTUCKY'S HOSPITAL AND HEALTH SYSTEMS
Obligated Amount:
2531583.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-31
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
NURSE EDUCATION, PRACTICE AND RETENTION: ENHANCING PATIENT CARE DELIVERY SYSTEMS
Obligated Amount:
15019.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State