Search icon

NATHANIEL HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATHANIEL HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2000 (25 years ago)
Organization Date: 14 Mar 2000 (25 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0491059
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: 137 PINE ST., P O BOX 2078, RICHMOND, KY 40476
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
Dawne DeBoard Secretary

Vice President

Name Role
Dawne DeBoard Vice President

Director

Name Role
EARNEST STEPP Director
ANITA STEPP Director

Registered Agent

Name Role
SANDRA H. KIDD Registered Agent

President

Name Role
Sandra H Kidd President

Treasurer

Name Role
Sandra H Kidd Treasurer

Incorporator

Name Role
SANDRA H. KIDD Incorporator

National Provider Identifier

NPI Number:
1447452925

Authorized Person:

Name:
MRS. DAWNE M. DEBOARD
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
No
Selected Taxonomy:
320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary:
Yes

Contacts:

Fax:
8596261620

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-04-24

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149997.00
Total Face Value Of Loan:
149997.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149997
Current Approval Amount:
149997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150467.82
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251861.11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State