Search icon

ST. ANTHONY'S HOSPICE, INC.

Company Details

Name: ST. ANTHONY'S HOSPICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 1981 (44 years ago)
Organization Date: 27 Mar 1981 (44 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0154946
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2410 SOUTH GREEN STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Secretary

Name Role
Susan Blanford Secretary

Registered Agent

Name Role
KENDRA MARSH Registered Agent

Director

Name Role
Scott Watkins Director
Patrick Donahue Director
Timothy Hobbs Director
Joshua Kitchens Director
David Park Director
Dawn Kelsey Director
Kenneth Jones Director
Leah Tomblinson Director
Jim Peak Director
Charles Stinnett Director

President

Name Role
Jack Hogan President

Treasurer

Name Role
Travis Siewert Treasurer

Vice President

Name Role
Stephanie Jenkins Vice President

Incorporator

Name Role
JOHN CONN Incorporator
MARIANNE WALKER Incorporator
EDWARD KENNEDY Incorporator
NANCY SMITH Incorporator
GLADYS BOSWELL Incorporator

Former Company Names

Name Action
ST. ANTHONY'S HOSPICE OF HENDERSON COUNTY, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-02-12

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
611700
Current Approval Amount:
611700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
615115.32

Sources: Kentucky Secretary of State