Search icon

CHAPEL HOUSE OF TAYLORSVILLE, INC.

Company Details

Name: CHAPEL HOUSE OF TAYLORSVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 1994 (30 years ago)
Organization Date: 16 Dec 1994 (30 years ago)
Last Annual Report: 13 May 2024 (10 months ago)
Organization Number: 0339701
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
KLLDFJGF3YU8 2024-11-07 40 RAY RD, TAYLORSVILLE, KY, 40071, 9654, USA 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, 1596, USA

Business Information

URL http://www.ChristianCareCommunities.org
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-11-10
Initial Registration Date 2010-11-30
Entity Start Date 1996-07-01
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

Vice President

Name Role
J Martin McKinney Vice President

Director

Name Role
J MARTIN MCKINNEY Director
Mary Lynn Spalding Director
WILBUR ROGERS Director
WALTER E. THOMAS Director
PHYLLIS GHOLSTON Director
DONALD L. SCHEER Director
Jamie Woods Director
Lelan Woodmansee Director
JESSE KELEIN Director

Incorporator

Name Role
ROY HARDESTY Incorporator

Secretary

Name Role
Jamie Woods Secretary

Treasurer

Name Role
Jamie Woods Treasurer

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
KY36S941005-10Z Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2009-08-16 2016-05-31 SEC202 ELD PRAC RENS
Recipient CHAPEL HOUSE OF TAYLORSVILLE
Recipient Name Raw CHAPEL HOUSE OF TAYLORSVILLE
Recipient Address 12700 SHELBYVILLE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-1576, UNITED STATES
Obligated Amount 116977.00
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