Search icon

HENDERSON COUNTY HEALTH CARE CORPORATION-TWO

Company Details

Name: HENDERSON COUNTY HEALTH CARE CORPORATION-TWO
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1983 (42 years ago)
Organization Date: 27 Jun 1983 (42 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0179308
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 737 KIMSEY LANE, PO BOX 619, HENDERSON, KY 42419
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WBG1BN4DJWL6 2025-01-02 737 KIMSEY LN, HENDERSON, KY, 42420, 4945, USA 737 KIMSEY LANE, STE 619, HENDERSON, KY, 42420, 4917, USA

Business Information

URL http://www.redbanks.org
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-05
Initial Registration Date 2012-01-26
Entity Start Date 1982-04-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CANDACE OWENS
Role CONSULTANT TO E.D.
Address 737 KIMSEY LANE, STE 619, HENDERSON, KY, 42420, 4917, USA
Government Business
Title PRIMARY POC
Name CANDACE OWENS
Role CONSULTANT TO E.D.
Address 737 KIMSEY LANE, STE 619, HENDERSON, KY, 42420, 4917, USA
Past Performance
Title PRIMARY POC
Name JANET W ORR
Role EXECUTIVE
Address 737 KIMSEY LANE, SUITE 619, HENDERSDON, KY, 42420, 4917, USA
Title ALTERNATE POC
Name MICHELLE SCHMITZ
Role ADMINISTRATIVE ASST.
Address 737 KIMSEY LANE, STE 619, HENDERSON, KY, 42420, USA

Director

Name Role
JAMES A. MCCONATHY Director
FRANKLIN D. CHAMBERLAIN Director
KENNETH M. EBLEN, M. D. Director
JOHN S. HOFFMAN Director
JACK MCDANIEL Director
Franklin Chamberlain Director
Leon Poindexter Director
Eric Brown Director
Tim Williams Director
Luke Maurer Director

Incorporator

Name Role
JAMES A. MCCONATHY Incorporator
JOHN S. HOFFMAN Incorporator

Registered Agent

Name Role
R. MICHAEL SULLIVAN Registered Agent

President

Name Role
Tim Williams President

Secretary

Name Role
Leon Poindexter Secretary

Treasurer

Name Role
Franklin Chamberlain Treasurer

Assumed Names

Name Status Expiration Date
REDBANKS TOWERS AND APARTMENTS Active 2025-12-15
PLEASANT POINTE APARTMENTS Active 2025-12-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Registered Agent name/address change 2023-04-20
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-09
Annual Report 2021-02-09
Certificate of Assumed Name 2020-12-15
Certificate of Assumed Name 2020-12-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1047019 Corporation Unconditional Exemption 851 KIMSEY LN, HENDERSON, KY, 42420-2665 1985-10
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, 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)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 980658
Income Amount 1330599
Form 990 Revenue Amount 1330599
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 HENDERSON COUNTY HEALTH CARE CORPORATION-TWO
EIN 61-1047019
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY HEALTH CARE CORPORATION-TWO
EIN 61-1047019
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY HEALTH CARE CORPORATION-TWO
EIN 61-1047019
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY HEALTH CARE CORPORATION-TWO
EIN 61-1047019
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY HEALTH CARE CORPORATION-TWO
EIN 61-1047019
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY HEALTH CARE CORPORATION-TWO
EIN 61-1047019
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY HEALTH CARE CORPORATION-TWO
EIN 61-1047019
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY HEALTH CARE CORPORATION-TWO
EIN 61-1047019
Tax Period 201606
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
5905507108 2020-04-14 0457 PPP 737 KIMSEY LN, HENDERSON, KY, 42420-4945
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65295
Loan Approval Amount (current) 65295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-4945
Project Congressional District KY-01
Number of Employees 14
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65718.97
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State