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
Mary Lynn Spalding Director
Jamie Woods Director
Lelan Woodmansee Director
Martin McKinney 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

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
Annual Report 2021-05-13
Annual Report 2020-03-18
Annual Report 2019-07-02
Registered Agent name/address change 2019-01-29
Annual Report 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613917102 2020-04-10 0457 PPP 12710 Townepark Way Ste 1000, LOUISVILLE, KY, 40243-1596
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5047250
Loan Approval Amount (current) 5047250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1596
Project Congressional District KY-03
Number of Employees 500
NAICS code 623311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5105189.66
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State