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 |
Name | Role |
---|---|
Bernard Poe | President |
Name | Role |
---|---|
Judy A Poe | Secretary |
Name | Role |
---|---|
David Lyons | Treasurer |
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 |
Name | Role |
---|---|
BERNARD T. POE | Incorporator |
JUDY POE | Incorporator |
MARK WRIGHT | Incorporator |
JANET WRIGHT | Incorporator |
Name | Role |
---|---|
BERNARD T. POE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NEW HORIZONS MEDICAL CENTER | Inactive | 2016-09-28 |
NEW HORIZONS FAMILY PRACTIVE | Inactive | 2016-09-28 |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CF102925804 | Department of Agriculture | 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS | 2011-09-26 | 2011-09-26 | COMMUNITY FACILITY GRANTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305909020 | 0452110 | 2002-11-05 | 330 ROLAND AVE, OWENTON, KY, 40359 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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