Search icon

THE SHEPHERD'S HOUSE, INC.

Company claim

Is this your business?

Get access!

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 (6 months 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

Officer

Name Role
Reynolds A Bell Officer

Director

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

Registered Agent

Name Role
David Luster Registered Agent

Secretary

Name Role
Anthony Samann Secretary

Treasurer

Name Role
Brad Pickrell Treasurer

Incorporator

Name Role
FRED J. HOOD Incorporator

Unique Entity ID

Unique Entity ID:
TNLKQLNTVN91
CAGE Code:
4SK49
UEI Expiration Date:
2026-03-30

Business Information

Activation Date:
2025-03-30
Initial Registration Date:
2007-06-13

Commercial and government entity program

CAGE number:
4SK49
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-30
CAGE Expiration:
2030-03-30
SAM Expiration:
2026-03-30

Contact Information

POC:
DAVID LUSTER
Corporate URL:
http://shepherdshouseinc.com

National Provider Identifier

NPI Number:
1861891541

Authorized Person:

Name:
KYLE RICHARD NOWKA
Role:
EXECUTIVE DIRECTOR OF MENTAL HEALTH
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fax:
8592521935

Filings

Name File Date
Registered Agent name/address change 2025-02-07
Annual Report 2025-02-07
Annual Report 2024-01-26
Registered Agent name/address change 2023-02-28
Annual Report 2023-02-28

USAspending Awards / Financial Assistance

Date:
2020-10-22
Awarding Agency Name:
Department of Justice
Transaction Description:
SHEPHERD'S HOUSE BOYLE COUNTY REENTRY DAY REPORTING PROGRAM
Obligated Amount:
433903.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99500.00
Total Face Value Of Loan:
99500.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$99,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,263.29
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $99,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State