Search icon

KENTUCKY HOSPITAL SERVICE COMPANY OF KENTUCKY, LLC

Company Details

Name: KENTUCKY HOSPITAL SERVICE COMPANY OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2001 (24 years ago)
Organization Date: 26 Apr 2001 (24 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0514874
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Manager

Name Role
Kentucky Hospital Association Manager
Donovan Blackburn Manager
Ashley Herrington Manager
Gerard Colman Manager
Mike Sherrod Manager
Hollie Harris Phillips Manager
Clint Kaho Manager
Donald Lloyd Manager
Mark Birdwhistell Manager

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Registered Agent

Name Role
KIMBERLEY SCHWOEPPE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401254 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401254 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401254 Agent - Non-profit Health Service Inactive 1999-10-21 - 2001-03-01 - -
Department of Insurance DOI ID 401254 Agent - Health Maintenance Organization Inactive 1999-06-17 - 2001-03-01 - -
Department of Insurance DOI ID 401254 Agent - Prepaid Dental Plan Inactive 1989-10-11 - 2001-03-01 - -
Department of Insurance DOI ID 401254 Administrator - Not Applicable Inactive 1989-07-18 - 2020-01-01 - -
Department of Insurance DOI ID 401254 Agent - Life Active 1988-09-13 - - 2026-03-31 -
Department of Insurance DOI ID 401254 Agent - Health Active 1988-09-13 - - 2026-03-31 -
Department of Insurance DOI ID 401254 Agent - General Lines Inactive 1988-06-24 - 2000-08-15 - -

Former Company Names

Name Action
KENTUCKY HOSPITAL SERVICE CORPORATION Merger

Assumed Names

Name Status Expiration Date
KENTUCKY HOSPITAL INSURANCE AGENCY Inactive -
EASTPOINT INSURANCE GROUP Inactive 2021-07-01
KENTUCKY MARQUIS INSURANCE Inactive 2021-06-02
KHA SOLUTIONS GROUP Inactive 2020-07-29
COVERAGE OPTIONS ASSOCIATES Inactive 2006-08-20

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2024-02-05
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-26
Annual Report 2020-01-16
Annual Report 2019-03-07
Annual Report 2018-05-31
Annual Report 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5561627006 2020-04-05 0457 PPP 2501 NELSON MILLER PKWY, LOUISVILLE, KY, 40223-2195
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152200
Loan Approval Amount (current) 152200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2195
Project Congressional District KY-03
Number of Employees 9
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154242.02
Forgiveness Paid Date 2021-08-11

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500001489 Special Authority Goods & Svcs 2024-07-01 2026-07-31 500000
Department CHFS - Office Of The Secretary
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization A/E Not feasible to bid
Executive 2200007027 Special Authority Goods & Svcs 2022-07-01 2024-06-30 500000
Department CHFS - Office Of The Secretary
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization A/E Not feasible to bid
Executive 2100006732 Special Authority Goods & Svcs 2021-07-01 2022-06-30 200000
Department CHFS - Office Of The Secretary
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization A/E Not feasible to bid
Executive 2000008670 Special Authority Goods & Svcs 2020-07-01 2021-06-30 200000
Department CHFS - Office Of The Secretary
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization A/E Not feasible to bid

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 62500
Executive 2025-01-16 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 62500
Executive 2024-08-27 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 62500
Executive 2023-09-20 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 62500

Sources: Kentucky Secretary of State