Search icon

GOOD SHEPHERD COMMUNITY NURSING CENTER, INC.

Company Details

Name: GOOD SHEPHERD COMMUNITY NURSING CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1998 (26 years ago)
Organization Date: 02 Nov 1998 (26 years ago)
Last Annual Report: 02 Jun 2009 (16 years ago)
Organization Number: 0464196
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1030 ALTA VISTA ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
A FRANKLIN BERRY JR Registered Agent

President

Name Role
Mark A Gray President

Vice President

Name Role
Steven E Barker Vice President

Director

Name Role
JOY BRILEY Director
LOU COFFIN Director
MARY ANN BERRY Director
Sallie Campbell Director
Kaye Baird Director
Mitch Garrett Director

Incorporator

Name Role
A FRANKLIN BERRY JR Incorporator

Secretary

Name Role
Lucy Smith Secretary

Former Company Names

Name Action
PRESBYTERIAN HOMES AND SERVICES, INC. Old Name
PRESBYTERIAN HOMES AND SERVICES OF KENTUCKY, INC. Old Name
GOOD SHEPHERD COMMUNITY NURSING CENTER, INC. Merger
WESTMINSTER TERRACE OF CATLETTSBURG, INC. Merger
HASKINS HERRINGTON CORPORATION Merger
HELMWOOD SENIOR SERVICES, INC. Merger
THE PRESBYTERIAN HOME FOR SENIOR CITIZENS, INC. Merger
ROSE ANNA HUGHES PRESBYTERIAN HOME, INC. Merger
WESTMINSTER SERVICES, INC. Merger
WESTMINSTER TERRACE, INC. Merger

Filings

Name File Date
Annual Report 2009-06-02
Annual Report 2008-04-09
Annual Report 2007-04-03
Annual Report 2006-06-05
Annual Report 2005-06-03
Annual Report 2003-08-08
Statement of Change 2003-06-05
Annual Report 2002-07-16
Annual Report 2001-07-03
Annual Report 2000-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316530898 0452110 2012-10-05 2116 BUECHEL BANK ROAD, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-01-11
Case Closed 2013-06-03

Related Activity

Type Referral
Activity Nr 203116116
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2013-02-27
Abatement Due Date 2013-03-04
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2013-02-27
Abatement Due Date 2013-03-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2013-02-27
Abatement Due Date 2013-03-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
311299614 0452110 2008-05-02 2116 BEUCHEL BANK RD, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-05-02
Case Closed 2008-08-01

Related Activity

Type Complaint
Activity Nr 206344665
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100335 A01
Issuance Date 2008-06-05
Abatement Due Date 2008-06-17
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
311298624 0452110 2008-04-09 2116 BEUCHEL BANK RD, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-04-25
Case Closed 2008-04-25

Related Activity

Type Complaint
Activity Nr 206344434
Health Yes
311297402 0452110 2008-04-08 106 DIECKS DR, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-04-08
Case Closed 2008-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2008-05-28
Abatement Due Date 2008-06-03
Nr Instances 3
Nr Exposed 100
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2008-05-28
Abatement Due Date 2008-06-03
Nr Instances 1
Nr Exposed 100
306333220 0452110 2004-01-29 106 DIECKS DR, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-03-31
Emphasis N: NURSING
Case Closed 2004-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4446647001 2020-04-03 0457 PPP 1030 Alta Vista Road, LOUISVILLE, KY, 40205-1758
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2216500
Loan Approval Amount (current) 2216500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1758
Project Congressional District KY-03
Number of Employees 236
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2241558.76
Forgiveness Paid Date 2021-05-21
4916478305 2021-01-23 0457 PPS 1030 Alta Vista Rd, Louisville, KY, 40205-1758
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1758
Project Congressional District KY-03
Number of Employees 240
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2015500
Forgiveness Paid Date 2021-11-04

Sources: Kentucky Secretary of State