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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
MANDY CONNELL | Registered Agent |
Name | Role |
---|---|
Mary Lynn Spalding | President |
Name | Role |
---|---|
J Martin McKinney | Vice President |
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 |
Name | Role |
---|---|
ROY HARDESTY | Incorporator |
Name | Role |
---|---|
Jamie Woods | Secretary |
Name | Role |
---|---|
Jamie Woods | Treasurer |
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 |
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 | |||||||||||||||||
|
Sources: Kentucky Secretary of State