Search icon

CHAPEL HOUSE OF HOPKINSVILLE, INC.

Company Details

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

Director

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

Registered Agent

Name Role
MANDY CONNELL Registered Agent

Incorporator

Name Role
SHARON R. HANDY Incorporator

President

Name Role
Mary Lynn Spalding President

Vice President

Name Role
J Martin McKinney Vice President

Secretary

Name Role
Jamie Woods Secretary

Treasurer

Name Role
Jamie Woods Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M9KADQ9ZKJV8
CAGE Code:
66PY4
UEI Expiration Date:
2025-09-13

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2010-11-12

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

USAspending Awards / Financial Assistance

Date:
2025-02-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
289760.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-06-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
519430.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
641340.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
5627.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
483333.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State