Search icon

FRIENDSHIP HOUSE OF GRAYSON, INC.

Company Details

Name: FRIENDSHIP HOUSE OF GRAYSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jan 2000 (25 years ago)
Organization Date: 21 Jan 2000 (25 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0487481
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, LOUSIVILLE, KY 40243
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JY7JD3HM43H5 2024-11-26 174 EVERMAN ST, GRAYSON, KY, 41143, 1537, USA 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, 1596, USA

Business Information

URL http://www.ChristianCareCommunities.org
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-11-29
Initial Registration Date 2010-11-29
Entity Start Date 2002-05-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM PATTON
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, USA
Title ALTERNATE POC
Name MARY L SPALDING
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, USA
Government Business
Title PRIMARY POC
Name AUDREY TINDLE
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, USA
Past Performance Information not Available

Registered Agent

Name Role
MANDY CONNELL Registered Agent

President

Name Role
Mary Lynn Spalding President

Vice President

Name Role
J Martin McKinney Vice President

Director

Name Role
J MARTIN MCKINNEY Director
Mary Lynn Spalding Director
JOHN DUNDON Director
PHYLLIS GHOLSTON Director
DAVID BROWN Director
ROBERT CAYCE Director
MARSHALL FRALEY Director
JOYCE RAY Director
Jamie Woods Director
Lelan Woodmansee Director

Incorporator

Name Role
SHARON R. HANDY Incorporator

Secretary

Name Role
Jamie Woods Secretary

Treasurer

Name Role
Jamie Woods Treasurer

Filings

Name File Date
Annual Report 2024-05-14
Registered Agent name/address change 2023-07-06
Annual Report 2023-07-06
Annual Report 2022-05-19
Annual Report 2021-05-13
Annual Report 2020-05-19
Annual Report 2019-07-02
Registered Agent name/address change 2019-01-29
Annual Report 2018-06-01
Annual Report 2017-06-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36S991001-99 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2010-09-02 2010-04-30 S202 ELDERLY R/A MET
Recipient FRIENDSHIP HOUSE OF GRAYSON INC
Recipient Name Raw FRIENDSHIP HOUSE OF GRAYSON INC
Recipient Address 12700 SHELBYVILLE RD STE 1000, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-1536, UNITED STATES
Obligated Amount -17760.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36S991001-10I Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2010-05-01 2011-04-30 SEC202 ELD PRAC RENS
Recipient FRIENDSHIP HOUSE OF GRAYSON INC
Recipient Name Raw FRIENDSHIP HOUSE OF GRAYSON INC
Recipient Address 12700 SHELBYVILLE ROAD STE.1000, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-0000, UNITED STATES
Obligated Amount 63988.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36S991001-10Z Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2009-09-23 2011-04-30 SEC202 ELD PRAC RENS
Recipient FRIENDSHIP HOUSE OF GRAYSON INC
Recipient Name Raw FRIENDSHIP HOUSE OF GRAYSON INC
Recipient Address 12700 SHELBYVILLE RD STE 1000, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-1536, UNITED STATES
Obligated Amount 6777.00
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