Search icon

FOREVER CARE, INC.

Company Details

Name: FOREVER CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1999 (26 years ago)
Organization Date: 07 May 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0473809
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: P.O. Box 5067, LONDON, KY 407455067
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ERNEST M HOUSE Incorporator

President

Name Role
Ernest Matt House President

Secretary

Name Role
Ernest Matt House Secretary

Vice President

Name Role
Wayne Hamilton Harvey Vice President

Registered Agent

Name Role
ERNEST M HOUSE Registered Agent

Assumed Names

Name Status Expiration Date
INDEPENDENT OPPORTUNITIES Inactive 2021-02-02

Filings

Name File Date
Annual Report 2025-02-05
Certificate of Assumed Name 2024-09-12
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-19
Annual Report 2018-04-16
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4483367010 2020-04-03 0457 PPP 400 S Main Stret, LONDON, KY, 40741-1999
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1527000
Loan Approval Amount (current) 1603700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40745-5067
Project Congressional District KY-05
Number of Employees 250
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1616663.24
Forgiveness Paid Date 2021-01-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1600
Executive 2024-10-22 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1000
Executive 2024-09-03 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1000
Executive 2024-07-01 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000
Executive 2023-09-15 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000
Executive 2023-08-30 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 500
Executive 2023-08-24 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1000
Executive 2023-08-02 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000

Sources: Kentucky Secretary of State