Search icon

GOOD SHEPHERD COMMUNITY NURSING CENTER, INC.

Company claim

Is this your business?

Get access!

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 (27 years ago)
Organization Date: 02 Nov 1998 (27 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

Commercial and government entity program

CAGE number:
80G93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-23
CAGE Expiration:
2029-12-23
SAM Expiration:
2025-12-19

Contact Information

POC:
JUDY WARREN

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-05
Type:
Referral
Address:
2116 BUECHEL BANK ROAD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-05-02
Type:
Complaint
Address:
2116 BEUCHEL BANK RD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-09
Type:
Complaint
Address:
2116 BEUCHEL BANK RD, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-04-08
Type:
Planned
Address:
106 DIECKS DR, ELIZABETHTOWN, KY, 42701
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-01-29
Type:
Planned
Address:
106 DIECKS DR, ELIZABETHTOWN, KY, 42701
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
236
Initial Approval Amount:
$2,216,500
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,216,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,241,558.76
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $2,216,500
Jobs Reported:
240
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,015,500
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State