Search icon

OPERATION CARE INC.

Company Details

Name: OPERATION CARE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 1992 (33 years ago)
Organization Date: 14 Feb 1992 (33 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0296845
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 708 MAIN STREET, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Officer

Name Role
Teresa Barnes Officer
Steve Hornback Officer

Incorporator

Name Role
BOBBIE BRENNER Incorporator
BOBBY VASSAR Incorporator
RANDY BROWN Incorporator

Director

Name Role
RANDY BROWN Director
KEN SHOUSE Director
RON HOLDER Director
DAVID EATON Director
BILL STEWART Director
Teresa Barnes Director
Steve Hornback Director
Louise McLaughlin Director
Laura Moorman Director
Susan Nally Director

Registered Agent

Name Role
STEVE HORNBACK Registered Agent

Secretary

Name Role
Susan Nally 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.

CAGE Code:
5D1Q3
UEI Expiration Date:
2016-06-23

Business Information

Activation Date:
2015-06-24
Initial Registration Date:
2009-03-19

National Provider Identifier

NPI Number:
1366052128
Certification Date:
2020-08-06

Authorized Person:

Name:
TIFFANY ROCHELLE JOHNSON
Role:
CLINIC DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5026474668

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-28
Annual Report 2023-05-08
Annual Report 2022-05-24
Annual Report 2021-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
66000.00
Total Face Value Of Loan:
66000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66000
Current Approval Amount:
66000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66469.39

Sources: Kentucky Secretary of State