Search icon

GREATER LOUISVILLE BEHAVIORAL HEALTH CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREATER LOUISVILLE BEHAVIORAL HEALTH CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Sep 2001 (24 years ago)
Organization Date: 06 Sep 2001 (24 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0522083
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3050 WEST BROADWAY, SUITE 2E, Louisville, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH L MCKENZIE Registered Agent

President

Name Role
JOE GRAFTIS President

Vice President

Name Role
Jennifer Brinkman Vice President

Secretary

Name Role
STEPHEN BOWLING Secretary

Director

Name Role
Hassan Davis Director
Jeffery Gardner Director
Derrick Arthur Director
KEITH MCKENZIE Director
MIRIAM MERCADO Director
JAMES YOUNG Director
ROBERT J MIDDLETON MD Director
GLENDA GRANHOLM Director

Incorporator

Name Role
KEITH MCKENZIE Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z6RUWAQ13154
CAGE Code:
7VRN8
UEI Expiration Date:
2025-08-28

Business Information

Doing Business As:
GREATER LOUISVILLE BEHAVIORAL HEALTH CENTER
Activation Date:
2024-08-30
Initial Registration Date:
2017-04-12

Assumed Names

Name Status Expiration Date
KENTUCKY BEHAVIORAL HEALTH CENTER Active 2027-03-15
GREATER LOUISVILLE BEHAVIORAL HEALTH CENTER Inactive 2006-09-11

Filings

Name File Date
Registered Agent name/address change 2024-05-15
Annual Report 2024-05-15
Registered Agent name/address change 2023-12-20
Principal Office Address Change 2023-12-20
Reinstatement Certificate of Existence 2023-04-20

USAspending Awards / Financial Assistance

Date:
2024-09-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMUNITY OUTREACH FOR ORGANIC COMPOSTING TO SERVICE FOUR COUNTIES AND HIGHLIGHT NRCS PROGRAMS
Obligated Amount:
50000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State