Search icon

TWO HEARTS PREGNANCY CARE CENTER, INC.

Company Details

Name: TWO HEARTS PREGNANCY CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 2000 (25 years ago)
Organization Date: 18 Jul 2000 (25 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0497926
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2200 29TH STREET, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Director

Name Role
TIM YORK Director
DAVID FULTZ Director
JEFFREY DAVIS Director
JOHNNY RILEY Director
DAN RUSSELL Director
BECKIE CLERE Director
Heather Lucas Director
Janet Ingles Director

Incorporator

Name Role
JOHNNY RILEY Incorporator

Registered Agent

Name Role
Heidi Smither Registered Agent

Secretary

Name Role
Rob Hale Secretary

President

Name Role
Heidi Smithers President

Officer

Name Role
Sandy Bellomy Officer

Treasurer

Name Role
Peggy Cornwell Treasurer

Filings

Name File Date
Registered Agent name/address change 2024-08-05
Annual Report 2024-08-05
Reinstatement 2023-10-26
Reinstatement Approval Letter Revenue 2023-10-26
Reinstatement Certificate of Existence 2023-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
24600.00
Total Face Value Of Loan:
24600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
24822.08

Sources: Kentucky Secretary of State