Search icon

NEW HORIZONS HEALTH SYSTEMS, INC.

Company Details

Name: NEW HORIZONS HEALTH SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Jun 2000 (25 years ago)
Organization Date: 01 Jun 2000 (25 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Organization Number: 0493098
ZIP code: 40359
City: Owenton, Gratz, Wheatley
Primary County: Owen County
Principal Office: PO BOX 40., OWENTON, KY 40359
Place of Formation: KENTUCKY

President

Name Role
Bernard Poe President

Secretary

Name Role
Judy A Poe Secretary

Treasurer

Name Role
David Lyons Treasurer

Director

Name Role
Mark Wright Director
Judy A Poe Director
Janet Wright Director
Bernard Poe Director
Todd Marston Director
BERNARD T. POE Director
JUDY POE Director
MARK WRIGHT Director
JANET WRIGHT Director
DAVID WOTIER Director

Incorporator

Name Role
BERNARD T. POE Incorporator
JUDY POE Incorporator
MARK WRIGHT Incorporator
JANET WRIGHT Incorporator

Registered Agent

Name Role
BERNARD T. POE Registered Agent

Assumed Names

Name Status Expiration Date
NEW HORIZONS MEDICAL CENTER Inactive 2016-09-28
NEW HORIZONS FAMILY PRACTIVE Inactive 2016-09-28

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-09-23
Annual Report 2019-04-24
Annual Report 2018-04-15
Principal Office Address Change 2017-05-08
Annual Report 2017-05-08
Annual Report 2016-07-05
Annual Report 2015-04-14
Annual Report 2014-03-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CF102925807 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2011-09-26 2011-09-26 DIRECT COMMUNITY FACILITY LOANS
Recipient NEW HORIZONS HEALTH SYSTEMS, INC
Recipient Name Raw NEW HORIZONS HEALTH SYSTEMS, INC
Recipient DUNS 007633261
Recipient Address 330 ROLAND AVENUE, OWENTON, OWEN, KENTUCKY, 40359-1502, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 508.00
Face Value of Direct Loan 38257.00
Link View Page
CF102925804 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2011-09-26 2011-09-26 COMMUNITY FACILITY GRANTS
Recipient NEW HORIZONS HEALTH SYSTEMS, INCORPORATED
Recipient Name Raw NEW HORIZONS HEALTH SYSTEMS, INC
Recipient UEI MX9ALLEHJSJ3
Recipient DUNS 076332621
Recipient Address 330 ROLAND AVENUE, OWENTON, OWEN, KENTUCKY, 40359-1502, UNITED STATES
Obligated Amount 46758.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C76HF20720 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2010-09-01 2011-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient NEW HORIZONS HEALTH SYSTEMS, INCORPORATED
Recipient Name Raw NEW HORIZONS HEALTH SYSTEMS, INC
Recipient UEI MX9ALLEHJSJ3
Recipient DUNS 076332621
Recipient Address 330 ROLAND AVENUE, OWENTON, OWEN, KENTUCKY, 40359, UNITED STATES
Obligated Amount 247500.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909020 0452110 2002-11-05 330 ROLAND AVE, OWENTON, KY, 40359
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-02-06
Case Closed 2004-06-23

Related Activity

Type Inspection
Activity Nr 305909004

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 D03
Issuance Date 2003-04-25
Abatement Due Date 2003-05-01
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2003-05-19
Final Order 2004-02-05
Nr Instances 1
Nr Exposed 105
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2003-04-25
Abatement Due Date 2003-05-01
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2003-05-19
Final Order 2004-02-05
Nr Instances 1
Nr Exposed 105
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 K02 IIB
Issuance Date 2003-04-25
Abatement Due Date 2003-05-01
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2003-05-19
Final Order 2004-02-05
Nr Instances 1
Nr Exposed 105
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 K09 VII
Issuance Date 2003-04-25
Abatement Due Date 2003-05-14
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2003-05-19
Final Order 2004-02-05
Nr Instances 1
Nr Exposed 105

Sources: Kentucky Secretary of State