Search icon

MERCY MANOR, INC.

Company Details

Name: MERCY MANOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jan 1999 (26 years ago)
Organization Date: 15 Jan 1999 (26 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0467813
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: MERCY HOUSING, INC., 1600 BROADWAY STE 2000, DENVER, CO 80202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DDE8QX875JE7 2025-01-04 601 MCAULEY DR APT 103, PADUCAH, KY, 42003, 7930, USA 1600 BROADWAY, SUITE 2000, DENVER, CO, 80202, 3025, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-09
Initial Registration Date 2011-04-06
Entity Start Date 2000-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RACHEL MASTERS
Address 1600 BROADWAY SUITE 2000, DENVER, CO, 80202, 3025, USA
Title ALTERNATE POC
Name TERESA WALORSKI
Address 1600 BROADWAY SUITE 2000, DENVER, CO, 80202, 3025, USA
Government Business
Title PRIMARY POC
Name RACHEL MASTERS
Address 1600 BROADWAY SUITE 2000, DENVER, CO, 80202, 3025, USA
Title ALTERNATE POC
Name TERESA WALORSKI
Address 1600 BROADWAY SUITE 2000, DENVER, CO, 80202, 3025, USA
Past Performance Information not Available

Director

Name Role
DAVID FRENCH Director
PJ GRUMLEY Director
MARSHALL NEMER Director
SHIRLEY J. WALKER Director
JO A. GRISHAM Director
SISTER MARIE MOORE Director
ROBERT P. GOODWIN Director
CHARLES L. WOODS Director
CAROL YOUNG Director
James Alexander Director

Incorporator

Name Role
LISA H. EMMONS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
James Alexander President

Secretary

Name Role
Joe Rosenblum Secretary

Treasurer

Name Role
Chad Payne Treasurer

Vice President

Name Role
Melissa Clayton Vice President

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-13
Annual Report 2022-06-24
Annual Report 2021-01-22
Annual Report 2020-01-30
Principal Office Address Change 2019-01-24
Annual Report 2019-01-24
Annual Report 2018-01-25
Annual Report 2017-01-10
Annual Report 2016-01-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36S981002-10I Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2010-08-01 2011-08-31 SEC202 ELD PRAC RENS
Recipient MERCY MANOR INC
Recipient Name Raw MERCY MANOR INC
Recipient Address 1530 LONE OAK RD, PADUCAH, MCCRACKEN, KENTUCKY, 42003-7901, UNITED STATES
Obligated Amount 60216.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36S981002-10Z Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2009-09-23 2011-08-31 SEC202 ELD PRAC RENS
Recipient MERCY MANOR INC
Recipient Name Raw MERCY MANOR INC
Recipient Address 1530 LONE OAK RD, PADUCAH, MCCRACKEN, KENTUCKY, 42003-7901, UNITED STATES
Obligated Amount 15365.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36S981002-079 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY No data No data SEC202 ELD PRAC RENS
Recipient MERCY MANOR
Recipient Name Raw MERCY MANOR, INC
Recipient UEI DDE8QX875JE7
Recipient DUNS 022603320
Recipient Address 1530 LONE OAK RD, PADUCAH, MCCRACKEN, KENTUCKY, 42003-7901, UNITED STATES
Obligated Amount 58800.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State