Search icon

HEARTLAND CRISIS PREGNANCY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEARTLAND CRISIS PREGNANCY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Feb 2001 (24 years ago)
Organization Date: 27 Feb 2001 (24 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0511389
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 116 E MEMORIAL DR, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

President

Name Role
Megan Taul President

Vice President

Name Role
Daryl Pepper Vice President

Secretary

Name Role
Eric Adams Secretary

Treasurer

Name Role
Sandra Cameron Treasurer

Director

Name Role
Kevin Ryan Director
Charles Doyle Director
Jenny Crippen Director
Matthew Falk Director
Marquita Ball Director
William Chandler Director
Jody Ingalls Director
Shawn Rich Director
MELINDA R. HELM Director
DEIDRE MICHELLE BOWEN Director

Incorporator

Name Role
DAWN YATES Incorporator
MELINDA R. HELM Incorporator
DEIDRE MICHELLE BOWEN Incorporator

Registered Agent

Name Role
MARQUITA BALL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611384944
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
CROSSWAY PRC, INC. Merger
HEARTLAND CRISIS PREGNANCY, INC. Old Name

Assumed Names

Name Status Expiration Date
CROSSWAY PRC, INC. Inactive 2022-08-04
CLARITY SOLUTIONS Inactive 2021-11-29
CLARITY SOLUTIONS FOR WOMEN Inactive 2019-05-18
CROSSWAY PRC Inactive 2019-01-30
HEARTLAND CRISIS PREGNANCY CENTER, INC. Inactive 2010-10-14

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Registered Agent name/address change 2024-01-29
Certificate of Assumed Name 2024-01-29
Annual Report 2023-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
60000.00
Total Face Value Of Loan:
60000.00

Tax Exempt

Employer Identification Number (EIN) :
61-1384944
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2002-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60408.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State