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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZBEBJXGSBJJ4
CAGE Code:
4RA73
UEI Expiration Date:
2026-05-01

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2007-06-19

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

USAspending Awards / Financial Assistance

Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
112393.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
296652.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
287967.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2426.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-02-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
236770.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State