Search icon

HERITAGE HOSPICE, INC.

Company Details

Name: HERITAGE HOSPICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 1980 (45 years ago)
Organization Date: 04 Jun 1980 (45 years ago)
Last Annual Report: 07 Nov 2024 (7 months ago)
Organization Number: 0147219
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: P. O. BOX 1213, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
LOUISE ROBINSON Director
SHIRLEY FEESE Director
MARY HUGHES BIRDSEYE Director
NANCY CALDWELL Director
Brad Betack Director
Emanuel Gray Director
Chris Davis Director
Shirley Metker Director
Diane Miller Director
Angela Ruehs Director

Registered Agent

Name Role
JANELLE ROGERS Registered Agent

President

Name Role
Michael Denney President

Treasurer

Name Role
Rebecca Lynn Treasurer

Vice President

Name Role
Donna Powell Vice President

Secretary

Name Role
Patti Chidester Secretary

Incorporator

Name Role
ROBERT BATEMAN, M.D. Incorporator

National Provider Identifier

NPI Number:
1861495954

Authorized Person:

Name:
MS. JANELLE LANE WHEELER
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207QH0002X - Hospice and Palliative Medicine (Family Medicine) Physician
Is Primary:
No
Selected Taxonomy:
251G00000X - Community Based Hospice Care Agency
Is Primary:
Yes
Selected Taxonomy:
364SA2100X - Acute Care Clinical Nurse Specialist
Is Primary:
No
Selected Taxonomy:
364SA2200X - Adult Health Clinical Nurse Specialist
Is Primary:
No
Selected Taxonomy:
364SC2300X - Chronic Care Clinical Nurse Specialist
Is Primary:
No
Selected Taxonomy:
364SG0600X - Gerontology Clinical Nurse Specialist
Is Primary:
No
Selected Taxonomy:
364SL0600X - Long-Term Care Clinical Nurse Specialist
Is Primary:
No

Contacts:

Fax:
8592366152

Form 5500 Series

Employer Identification Number (EIN):
310988104
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000534 Exempt Organization Active - - - - Danville, BOYLE, KY

Former Company Names

Name Action
HOSPICE OF BOYLE COUNTY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
HERITAGE PALLIATIVE CARE SERVICES Inactive 2023-07-10

Filings

Name File Date
Annual Report Amendment 2024-11-07
Annual Report Amendment 2024-06-24
Registered Agent name/address change 2024-06-24
Annual Report Amendment 2024-02-29
Annual Report 2024-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
483700.00
Total Face Value Of Loan:
483700.00

Tax Exempt

Employer Identification Number (EIN) :
31-0988104
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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)
Ruling Date:
1982-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
483700
Current Approval Amount:
483700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
486400.66

Court Cases

Court Case Summary

Filing Date:
2010-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
GOODE
Party Role:
Plaintiff
Party Name:
HERITAGE HOSPICE, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State