Search icon

GLENVIEW HEALTH CARE FACILITY, INC.

Company Details

Name: GLENVIEW HEALTH CARE FACILITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1989 (36 years ago)
Organization Date: 24 May 1989 (36 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Organization Number: 0258921
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 829 WAKEFIELD ST, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
KAY BUSH Director
LISA HOWLETT Director

Incorporator

Name Role
KAY BUSH Incorporator
LISA HOWLETT Incorporator

Registered Agent

Name Role
LISA HOWLETT Registered Agent

Sole Officer

Name Role
Lisa Howlett Sole Officer

Filings

Name File Date
Dissolution 2023-01-23
Annual Report 2022-05-18
Principal Office Address Change 2021-08-03
Registered Agent name/address change 2021-08-03
Registered Agent name/address change 2021-06-28
Annual Report 2021-06-28
Annual Report 2020-06-23
Annual Report 2019-05-28
Annual Report 2018-06-28
Annual Report 2017-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557520 0452110 2004-05-19 1002 GLENVIEW DR, GLASGOW, KY, 42142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-06-04
Emphasis N: NURSING
Case Closed 2004-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031001
Issuance Date 2004-08-03
Abatement Due Date 2004-08-27
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-03
Abatement Due Date 2004-08-20
Nr Instances 3
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685327108 2020-04-15 0457 PPP 1002 GLENVIEW DRIVE, GLASGOW, KY, 42141
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455000
Loan Approval Amount (current) 455000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1000
Project Congressional District KY-02
Number of Employees 72
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 459512.08
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State