Search icon

HARMONY CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARMONY CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2003 (21 years ago)
Organization Date: 17 Dec 2003 (21 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0574472
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 4042, FRANKFORT, KY 40604
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SUSAN HOCKENSMITH Registered Agent

President

Name Role
Susan HOCKENSMITH President

Director

Name Role
CARLA ANDRADE Director

Incorporator

Name Role
ROSEMARY WOOD Incorporator

National Provider Identifier

NPI Number:
1366594517

Authorized Person:

Name:
MS. KIM GIBSON
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary:
Yes

Contacts:

Fax:
5028751546

Filings

Name File Date
Annual Report 2024-03-07
Registered Agent name/address change 2023-06-12
Annual Report 2023-06-12
Principal Office Address Change 2023-06-12
Registered Agent name/address change 2022-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
166760.00
Total Face Value Of Loan:
166760.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166760
Current Approval Amount:
166760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
168094.08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State