Search icon

THE GENTRY HOUSE, INC.

Company Details

Name: THE GENTRY HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Mar 1992 (33 years ago)
Organization Date: 23 Mar 1992 (33 years ago)
Last Annual Report: 13 Apr 2024 (a year ago)
Organization Number: 0298417
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: PO BOX 406, 629 BROAD ST, MURRAY, KY 42071
Place of Formation: KENTUCKY

Secretary

Name Role
Allie Gibbs Secretary

Director

Name Role
DAVID ROOS Director
DON ELIAS Director
Vonda Murdock Director
Crystal Palmisano-Dillard Director
Kimberly Myers Director
Mary Beth Lyons Director
Kellie Gardner-Steele Director
Taylor Cline Director
Mike Burton Director
Kristin Bolen Director

Incorporator

Name Role
JIM ALFORD Incorporator
KATHIE GENTRY Incorporator
PAT ELWELL Incorporator
JAN POOLEY Incorporator
LESLIE FURCHES Incorporator

Treasurer

Name Role
Tyler Cope Treasurer

President

Name Role
Jeremy McKeel President

Vice President

Name Role
Payton Arant Vice President

Registered Agent

Name Role
NATHAN CARTER Registered Agent

Former Company Names

Name Action
MURRAY CALLOWAY COUNTY HOMELESS COALITION, INC. Merger
MURRAY CALLOWAY COUNTY TRANSITIONAL HOME BOARD, INC. Old Name

Assumed Names

Name Status Expiration Date
MURRAY CALLOWAY COUNTY HOMELESS COALITION Active 2025-12-15
HOPE CALLOWAY Expiring 2025-08-10

Filings

Name File Date
Annual Report 2024-04-13
Annual Report 2023-03-20
Annual Report 2022-06-28
Annual Report 2021-05-19
Articles of Merger 2020-12-15

USAspending Awards / Financial Assistance

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:
8805.67
Total Face Value Of Loan:
8805.67

Tax Exempt

Employer Identification Number (EIN) :
31-1550418
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1998-02
National Taxonomy Of Exempt Entities:
Human Services: Homeless Centers
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8805.67
Current Approval Amount:
8805.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8886.25

Sources: Kentucky Secretary of State