Search icon

THE BROADHURST GROUP, INC.

Company Details

Name: THE BROADHURST GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 1975 (50 years ago)
Organization Date: 23 Jul 1975 (50 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0038258
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: THE CUMBERLAND BUILDING, 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
CHESTER A. BYRN JR. Director
ROBERT C. CAYCE Director
WAYNE COLLIER Director
EDWARD CAYCE Director
Jamie Woods Director
Lelan Woodmansee Director
Martin McKinney Director
Mary Lynn Spalding Director
ANN BURRUS Director

Incorporator

Name Role
CARL WATSON Incorporator
JANET GREEN Incorporator
W. T. MCCONNELL Incorporator
CARL WHITEHOUSE Incorporator
GEORGE JAEGER Incorporator

Secretary

Name Role
Jamie Woods Secretary

Treasurer

Name Role
Jamie Woods Treasurer

Officer

Name Role
Martin Mckinney Officer
Mary Lynn Spalding Officer

Registered Agent

Name Role
MANDY CONNELL Registered Agent

National Provider Identifier

NPI Number:
1881846103

Authorized Person:

Name:
MR. W. RICHARD MARSHALL
Role:
VICE PRESIDENT CFO
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
5022544209
Fax:
5022548767

Former Company Names

Name Action
CHRISTIAN CHURCH CAMPUSES OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-30
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Annual Report 2022-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5047250.00
Total Face Value Of Loan:
5047250.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5047250
Current Approval Amount:
5047250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5105189.66

Sources: Kentucky Secretary of State