Search icon

CHAPEL HOUSE OF GRAYSON, INC.

Company Details

Name: CHAPEL HOUSE OF GRAYSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 16 Jan 1990 (35 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0267889
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: THE CUMBERLAND BUILDING, 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZBEBJXGSBJJ4 2024-05-11 200 EVERMAN ST, GRAYSON, KY, 41143, 2200, USA 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, 1596, USA

Business Information

URL http://www.ChristianCareCommunities.org
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-05-16
Initial Registration Date 2007-06-19
Entity Start Date 1992-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM PATTON
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, 1596, USA
Title ALTERNATE POC
Name MARY L SPALDING
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, USA
Government Business
Title PRIMARY POC
Name AUDREY TINDLE
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, USA
Past Performance Information not Available

Registered Agent

Name Role
MANDY CONNELL Registered Agent

President

Name Role
Mary Lynn Spalding President

Treasurer

Name Role
Jamie Woods Treasurer

Vice President

Name Role
J Martin McKinney Vice President

Director

Name Role
J MARTIN MCKINNEY Director
Mary Lynn Spalding Director
Jamie Woods Director
DR. JAMES SLODERBECK Director
MR. JAMES C. MCKENZIE Director
MR. PHILLIP LEMASTER Director
MRS. WILMA GROTE Director
Lelan Woodmansee Director
DR. ELMER MULLINS Director

Incorporator

Name Role
DANIEL D. GILBERT Incorporator

Secretary

Name Role
Jamie Woods Secretary

Former Company Names

Name Action
CHRISTIAN CHURCH CAMPUS OF EASTERN KENTUCKY (CHAPEL HOUSE), INC. Old Name

Assumed Names

Name Status Expiration Date
CHAPEL HOUSE OF GRAYSON Inactive -

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-07-06
Registered Agent name/address change 2023-07-06
Annual Report 2022-05-19
Annual Report 2021-05-13
Annual Report 2020-05-19
Annual Report 2019-07-02
Registered Agent name/address change 2019-01-29
Annual Report 2018-06-01
Annual Report 2017-06-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36HS01001 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2008-10-01 2009-08-31 SVC COORDS ALL TYPES
Recipient CHAPEL HOUSE OF GRAYSON INC
Recipient Name Raw CHAPEL HOUSE OF HOPKINSVILLE INC
Recipient UEI ZBEBJXGSBJJ4
Recipient DUNS 960782803
Recipient Address 12700 SHELBYVILLE ROAD, SUITE 1000, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-1536
Obligated Amount 380361.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36-ECR0904 Department of Housing and Urban Development 14.314 - ASSISTED LIVING CONVERSION FOR ELIGIBLE MULTIFAMILY HOUSING PROJECTS 2008-10-01 2009-08-31 EMERGENCY CAPITAL REPAIR
Recipient CHAPEL HOUSE OF GRAYSON INC
Recipient Name Raw CHAPEL HOUSE OF LOUISVILLE INC
Recipient UEI ZBEBJXGSBJJ4
Recipient DUNS 960782803
Recipient Address 12700 SHELBYVILLE ROAD, SUITE 1000, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-1536
Obligated Amount 457426.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State