Search icon

MARTIN'S REST HOME, INC.

Company Details

Name: MARTIN'S REST HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1969 (56 years ago)
Organization Date: 10 Mar 1969 (56 years ago)
Last Annual Report: 21 Apr 2025 (a month ago)
Organization Number: 0033873
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 105 RODGERS PARK, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
Richard M Wehrle President

Incorporator

Name Role
JAMES A. BROWN Incorporator
LAWRENCE G. BROWN Incorporator
PAUL D. BROWN Incorporator

Registered Agent

Name Role
S&H LEXINGTON Registered Agent

Director

Name Role
Richard M Wehrle Director

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
86PP8
UEI Expiration Date:
2019-10-10

Business Information

Doing Business As:
GRAND HAVEN NURSING HOME
Activation Date:
2018-10-23
Initial Registration Date:
2018-10-10

National Provider Identifier

NPI Number:
1447232681

Authorized Person:

Name:
MRS. JAMES A BROWN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
313M00000X - Nursing Facility/Intermediate Care Facility
Is Primary:
Yes

Contacts:

Fax:
8592342014

Assumed Names

Name Status Expiration Date
GRAND HAVEN NURSING HOME Active 2029-07-08
MARTIN'S REST HOME, INC. DBA GRAND HAVEN NURSING HOME Inactive 2023-07-15

Filings

Name File Date
Annual Report 2025-04-21
Certificate of Assumed Name 2024-07-08
Annual Report 2024-03-19
Annual Report 2023-04-19
Annual Report 2022-04-08

Sources: Kentucky Secretary of State