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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
David Luster | Registered Agent |
Name | Role |
---|---|
Anthony Samann | Secretary |
Name | Role |
---|---|
Brad Pickrell | Treasurer |
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 |
Name | Role |
---|---|
FRED J. HOOD | Incorporator |
Name | Role |
---|---|
Reynolds A Bell | Officer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State