Name: | CHAPEL HOUSE OF HOPKINSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 1997 (28 years ago) |
Organization Date: | 30 Apr 1997 (28 years ago) |
Last Annual Report: | 13 May 2024 (a year ago) |
Organization Number: | 0432232 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M9KADQ9ZKJV8 | 2024-11-07 | 100 NORTH DR, HOPKINSVILLE, KY, 42240, 1604, USA | 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, 1596, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.ChristianCareCommunities.org |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-10 |
Initial Registration Date | 2010-11-12 |
Entity Start Date | 1986-01-01 |
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 |
---|---|
MARSHALL FRALEY | Director |
JOHN DUNDON | Director |
PHYLLIS GHOLSTON | Director |
DAVID BROWN | Director |
ROBERT CAYCE | Director |
JOYCE RAY | Director |
J MARTIN MCKINNEY | Director |
Mary Lynn Spalding | Director |
Jamie Woods | Director |
Lelan Wooodmansee | Director |
Name | Role |
---|---|
MANDY CONNELL | Registered Agent |
Name | Role |
---|---|
SHARON R. HANDY | Incorporator |
Name | Role |
---|---|
Mary Lynn Spalding | President |
Name | Role |
---|---|
J Martin McKinney | Vice President |
Name | Role |
---|---|
Jamie Woods | Secretary |
Name | Role |
---|---|
Jamie Woods | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Registered Agent name/address change | 2023-07-06 |
Annual Report | 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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36T821009-11I | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | No data | No data | SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36CS9500400 | Department of Housing and Urban Development | 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS | 2010-09-02 | 2002-10-08 | SVC COORD GRANTS 202 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36HS01001 | Department of Housing and Urban Development | 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS | 2010-04-19 | No data | SVC COORDS ALL TYPES | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State