Search icon

PARK DUVALLE COMMUNITY HEALTH CENTER, INC.

Company Details

Name: PARK DUVALLE COMMUNITY HEALTH CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Mar 1969 (56 years ago)
Organization Date: 30 Mar 1969 (56 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0037623
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3015 WILSON AVE., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZSC2F53Q3CB4 2024-11-23 3015 WILSON AVE, LOUISVILLE, KY, 40211, 1969, USA 3015 WILSON AVE, WILSON AVE, LOUISVILLE, KY, 40211, 1969, USA

Business Information

URL https://pdchc.org/
Division Name PARK DUVALLE COMMUNITY HEALTH CENTER
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-28
Initial Registration Date 2006-07-05
Entity Start Date 1967-03-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621498

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SWANNIE JETT
Role CHIEF EXECUTIVE OFFICER
Address 3015 WILSON AVENUE, LOUISVILLE, KY, 40211, 1969, USA
Title ALTERNATE POC
Name KEVIN L HARRIS
Role COMPTROLLER
Address 3015 WILSON AVENUE, LOUISVILLE, KY, 40211, 1969, USA
Government Business
Title PRIMARY POC
Name SWANNIE JETT
Role CHIEF EXECUTIVE OFFICER
Address 3015 WILSON AVENUE, LOUISVILLE, KY, 40211, 1969, USA
Title ALTERNATE POC
Name KEVIN L HARRIS
Role COMPTROLLER
Address 3015 WILSON AVE, LOUISVILLE, KY, 40211, USA
Past Performance
Title PRIMARY POC
Name KEVIN L HARRIS
Role COMPTROLLER
Address 3015 WILSON AVENUE, LOUISVILLE, KY, 40211, USA

Incorporator

Name Role
FREDERIC H. COURTENAY Incorporator
MARY N. DULANEY Incorporator
LOUISE E. REYNOLDS Incorporator
VERNICE HUNTER Incorporator
E. B. BERNERT, D.M.D. Incorporator

President

Name Role
SWANNIE JETT President

Treasurer

Name Role
HARRIS KEVIN Treasurer

Director

Name Role
DEBORAH THOMAS Director
KEVIN BRUCE Director
ANDREW HOLDEN Director
ANGELA WILSON Director
FREDERIC H. COURTENAY Director
DOROTHY J. JAMES Director
REV. MICHAEL E. BYRNE Director
MARY N. DULANEY Director
VERNICE HUNTER Director

Registered Agent

Name Role
SWANNIE JETT Registered Agent

Former Company Names

Name Action
THE NEIGHBORHOOD HEALTH CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-03-15
Annual Report 2022-03-11
Registered Agent name/address change 2021-12-17
Registered Agent name/address change 2021-12-17
Annual Report Amendment 2021-12-16
Registered Agent name/address change 2021-12-16
Annual Report 2021-02-09
Annual Report 2020-02-25
Annual Report 2019-05-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C8ACS21321 Department of Health and Human Services 93.526 - AFFORDABLE CARE ACT (ACA) GRANTS FOR CAPITAL DEVELOPMENT IN HEALTH CENTERS 2010-10-01 2012-09-30 AFFORDABLE CARE ACT - CAPITAL DEVELOPMENT GRANTS
Recipient PARK DUVALLE COMMUNITY HEALTH CENTER INC
Recipient Name Raw PARK DUVALLE NEIGHBORHOOD HEALTH SERVICE CENT
Recipient UEI ZSC2F53Q3CB4
Recipient DUNS 071335459
Recipient Address 3015 WILSON AVENUE, LOUISVILLE, JEFFERSON, KENTUCKY, 40211, UNITED STATES
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C81CS13615 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-06-29 2011-06-28 ARRA - CAPITAL IMPROVEMENT PROGRAM
Recipient PARK DUVALLE COMMUNITY HEALTH CENTER INC
Recipient Name Raw PARK DUVALLE NEIGHBORHOOD HEALTH SERVICE CENT
Recipient UEI ZSC2F53Q3CB4
Recipient DUNS 071335459
Recipient Address 3015 WILSON AVENUE, LOUISVILLE, JEFFERSON, KENTUCKY, 40211, UNITED STATES
Obligated Amount 925955.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H8BCS11852 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-03-27 2011-03-26 ARRA - INCREASE SERVICES TO HEALTH CENTERS
Recipient PARK DUVALLE COMMUNITY HEALTH CENTER INC
Recipient Name Raw PARK DUVALLE NEIGHBORHOOD HEALTH SERVICE CENT
Recipient UEI ZSC2F53Q3CB4
Recipient DUNS 071335459
Recipient Address 3015 WILSON AVENUE, LOUISVILLE, JEFFERSON, KENTUCKY, 40211, UNITED STATES
Obligated Amount 422230.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H80CS00083 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) 2002-12-01 2010-11-30 HEALTH CENTER CLUSTER
Recipient PARK DUVALLE COMMUNITY HEALTH CENTER INC
Recipient Name Raw PARK DUVALLE NEIGHBORHOOD HEALTH SERVICE CENT
Recipient UEI ZSC2F53Q3CB4
Recipient DUNS 071335459
Recipient Address 3015 WILSON AVENUE, LOUISVILLE, JEFFERSON, KENTUCKY, 40211, UNITED STATES
Obligated Amount 45487629.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303747992 0452110 2001-08-29 1817 SOUTH 34TH STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-09-25
Case Closed 2001-09-27

Related Activity

Type Complaint
Activity Nr 203128608
Health Yes
123801870 0452110 1994-02-08 1817 SOUTH 34TH STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-24
Case Closed 1994-07-12

Related Activity

Type Complaint
Activity Nr 73108912
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-04-12
Abatement Due Date 1994-04-25
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 01
Issuance Date 1994-04-12
Abatement Due Date 1994-06-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-12
Abatement Due Date 1994-05-27
Nr Instances 1
Nr Exposed 7
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0666209 Corporation Unconditional Exemption 3015 WILSON AVE, LOUISVILLE, KY, 40211-1969 1968-01
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 31353338
Income Amount 27820780
Form 990 Revenue Amount 27759253
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PARK DUVALLE COMMUNITY HEALTH CENTER INC
EIN 61-0666209
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name PARK DUVALLE COMMUNITY HEALTH CENTER INC
EIN 61-0666209
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name PARK DUVALLE COMMUNITY HEALTH CENTER INC
EIN 61-0666209
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name PARK DUVALLE COMMUNITY HEALTH CENTER INC
EIN 61-0666209
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name PARK DUVALLE COMMUNITY HEALTH CENTER INC
EIN 61-0666209
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name PARK DUVALLE COMMUNITY HEALTH CENTER INC
EIN 61-0666209
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8553817106 2020-04-15 0457 PPP 3015 Wilson Ave, Louisville, KY, 40211-1969
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1862500
Loan Approval Amount (current) 1862500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40211-1969
Project Congressional District KY-03
Number of Employees 165
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1876365.28
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State