Search icon

AMERICAN HOSPITAL DIRECTORY, INC.

Company Details

Name: AMERICAN HOSPITAL DIRECTORY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1996 (29 years ago)
Organization Date: 26 Feb 1996 (29 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0412371
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 166 THIERMAN LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN HOSPITAL DIRECTORY, INC. CBS BENEFIT PLAN 2023 611298744 2024-12-30 AMERICAN HOSPITAL DIRECTORY, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 622000
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LN, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AMERICAN HOSPITAL DIRECTORY, INC. 401K PLAN 2023 611298744 2024-01-22 AMERICAN HOSPITAL DIRECTORY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2024-01-22
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
AMERICAN HOSPITAL DIRECTORY, INC. 401K PLAN 2022 611298744 2023-01-24 AMERICAN HOSPITAL DIRECTORY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2023-01-24
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
AMERICAN HOSPITAL DIRECTORY, INC. CBS BENEFIT PLAN 2022 611298744 2023-12-27 AMERICAN HOSPITAL DIRECTORY, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 622000
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LN, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AMERICAN HOSPITAL DIRECTORY, INC. CBS BENEFIT PLAN 2021 611298744 2022-12-29 AMERICAN HOSPITAL DIRECTORY, INC. 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 622000
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LN, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AMERICAN HOSPITAL DIRECTORY, INC. 401K PLAN 2021 611298744 2022-05-12 AMERICAN HOSPITAL DIRECTORY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
AMERICAN HOSPITAL DIRECTORY, INC. 401K PLAN 2020 611298744 2021-06-07 AMERICAN HOSPITAL DIRECTORY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
AMERICAN HOSPITAL DIRECTORY, INC. 401K PLAN 2019 611298744 2020-06-18 AMERICAN HOSPITAL DIRECTORY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
AMERICAN HOSPITAL DIRECTORY, INC. 401K PLAN 2018 611298744 2019-05-14 AMERICAN HOSPITAL DIRECTORY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
AMERICAN HOSPITAL DIRECTORY, INC. 401K PLAN 2017 611298744 2018-02-07 AMERICAN HOSPITAL DIRECTORY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2018-02-07
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/04/19/20170419070500P030083539501001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/03/31/20160331091557P030020747239001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/26/20150526112251P030018044865001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 166 THIERMAN LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/14/20140714135142P030015170989003.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/09/20130709141611P040376209745001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5028948418
Plan sponsor’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/29/20120629132923P040006419444001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 517000
Sponsor’s telephone number 5028948418
Plan sponsor’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611298744
Plan administrator’s name AMERICAN HOSPITAL DIRECTORY, INC.
Plan administrator’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028948418

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/01/20110701095235P030026700647001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 517000
Sponsor’s telephone number 5028948418
Plan sponsor’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611298744
Plan administrator’s name AMERICAN HOSPITAL DIRECTORY, INC.
Plan administrator’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028948418

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/12/20100712130149P030038772323001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 517000
Sponsor’s telephone number 5028948418
Plan sponsor’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611298744
Plan administrator’s name AMERICAN HOSPITAL DIRECTORY, INC.
Plan administrator’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028948418

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 517000
Sponsor’s telephone number 5028948418
Plan sponsor’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611298744
Plan administrator’s name AMERICAN HOSPITAL DIRECTORY, INC.
Plan administrator’s address 4350 BROWNSBORO ROAD, STE. 110, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028948418

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing WILLIAM SHOEMAKER
Valid signature Filed with incorrect/unrecognized electronic signature

Incorporator

Name Role
PAUL SHOEMAKER Incorporator

Officer

Name Role
Paul Shoemaker Officer

Director

Name Role
Paul Shoemaker Director
William Kenton Shoemaker Director

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

President

Name Role
William Kenton Shoemaker President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-19
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-05-04
Annual Report 2017-05-02
Annual Report 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8460497009 2020-04-08 0457 PPP 166 THIERMAN LN, LOUISVILLE, KY, 40207-5010
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208115
Loan Approval Amount (current) 208115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-5010
Project Congressional District KY-03
Number of Employees 2
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210253.96
Forgiveness Paid Date 2021-04-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Education and Labor Cabinet Department of Workers' Claims Commodities Office Software 445

Sources: Kentucky Secretary of State