Search icon

THE SHEPHERD'S HOUSE, INC.

Company Details

Name: THE SHEPHERD'S HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Mar 1986 (39 years ago)
Organization Date: 13 Mar 1986 (39 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0212838
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 635 MAXWELTON COURT, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TNLKQLNTVN91 2025-01-30 635 MAXWELTON CT, LEXINGTON, KY, 40508, 4012, USA 365 WALLER AVENUE, SUITE #230, LEXINGTON, KY, 40504, 2924, USA

Business Information

URL http://www.shepherdshouseinc.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-16
Initial Registration Date 2007-06-13
Entity Start Date 1989-07-07
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 623220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS CHAFFIN
Role COO
Address 365 WALLER AVENUE, SUITE #230, LEXINGTON, KY, 40504, 2924, USA
Title ALTERNATE POC
Name CHRIS CHAFFIN
Role COO
Address 365 WALLER AVENUE, SUITE #230, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name CHRIS CHAFFIN
Role COO
Address 365 WALLER AVENUE, SUITE #230, LEXINGTON, KY, 40504, 2924, USA
Title ALTERNATE POC
Name CHRIS CHAFFIN
Role COO
Address 365 WALLER AVENUE, SUITE #230, LEXINGTON, KY, 40504, USA
Past Performance
Title PRIMARY POC
Name SUZANNE ACTON
Role HR/FINANCE DIRECTOR
Address 365 WALLER AVENUE, SUITE #230, LEXINGTON, KY, 40504, USA
Title ALTERNATE POC
Name CHRIS CHAFFIN
Role COO
Address 365 WALLER AVENUE, SUITE #230, LEXINGTON, KY, 40504, USA

Registered Agent

Name Role
David Luster Registered Agent

Secretary

Name Role
Anthony Samann Secretary

Treasurer

Name Role
Brad Pickrell Treasurer

Director

Name Role
Elizabeth Bancroft Director
Woody Snowden Director
Hendree Harrison Director
Andrew Bryson Director
Sheridan Simms Director
ROGER T. SCOTT Director
FRED J. HOOD Director
SANDRA R. MCFARLAND Director

Incorporator

Name Role
FRED J. HOOD Incorporator

Officer

Name Role
Reynolds A Bell Officer

Filings

Name File Date
Annual Report 2025-02-07
Registered Agent name/address change 2025-02-07
Annual Report 2024-01-26
Registered Agent name/address change 2023-02-28
Annual Report 2023-02-28
Annual Report 2022-03-04
Annual Report 2021-03-24
Registered Agent name/address change 2020-07-18
Amendment 2020-06-26
Annual Report Amendment 2020-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8115117010 2020-04-08 0457 PPP 635 Maxwelton Ct, LEXINGTON, KY, 40508-4012
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99500
Loan Approval Amount (current) 99500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-4012
Project Congressional District KY-06
Number of Employees 20
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100263.29
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State