Search icon

CARROLLTON MANOR, INC.

Company Details

Name: CARROLLTON MANOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 1985 (40 years ago)
Organization Date: 08 Jul 1985 (40 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0203586
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 329 Townepark Cir. Ste 100, Louisville, KY 40243
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOHN A VINSON JR Registered Agent

Director

Name Role
CATHY C. VINSON Director
LUCILLE LAYELL Director
JOHN A. VENSON Director

Incorporator

Name Role
JOHN A. VINSON Incorporator
CATHY C. VINSON Incorporator

President

Name Role
John Vinson Sr President

Secretary

Name Role
John Vinson Jr Secretary

Vice President

Name Role
Cathy Vinson Vice President

Filings

Name File Date
Annual Report Amendment 2024-06-03
Annual Report 2024-06-03
Annual Report 2023-06-06
Annual Report 2022-04-18
Annual Report 2021-03-05
Annual Report 2020-02-18
Annual Report 2019-05-03
Registered Agent name/address change 2018-08-24
Annual Report 2018-04-18
Annual Report 2017-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083766 0452110 2004-02-27 205 5TH ST, CARROLLTON, KY, 41008
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-06-07
Case Closed 2005-05-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Current Penalty 150.0
Initial Penalty 1250.0
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101030 D03 X
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101030 D03 XI
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Initial Penalty 375.0
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Current Penalty 150.0
Initial Penalty 1250.0
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 G02
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Current Penalty 150.0
Initial Penalty 1250.0
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Current Penalty 75.0
Initial Penalty 225.0
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-07-08
Abatement Due Date 2004-12-29
Current Penalty 75.0
Initial Penalty 225.0
Contest Date 2004-07-23
Final Order 2004-12-29
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902127101 2020-04-13 0457 PPP 329 TOWNEPARK CIR, LOUISVILLE, KY, 40243-2313
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2313
Project Congressional District KY-03
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44862.5
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400009 Other Labor Litigation 2004-02-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-02-27
Termination Date 2005-11-03
Date Issue Joined 2004-07-27
Section 1210
Sub Section 1
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name CARROLLTON MANOR, INC.
Role Defendant

Sources: Kentucky Secretary of State