Search icon

WESTCARE KENTUCKY, INC.

Company Details

Name: WESTCARE KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Oct 2004 (21 years ago)
Organization Date: 04 Oct 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0596314
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 1711 WHITNEY MESA DRIVE, HENDERSON, NV 89014
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RMKLKQB71KY9 2025-04-19 10057 ELKHORN CRK, ASHCAMP, KY, 41512, 8702, USA WESTCARE KENTUCKY INC, 10057 ELKHORN CREEK ROAD, ASHCAMP, KY, 41512, 8702, USA

Business Information

Division Name WESTCARE KENTUCKY INC.
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-23
Initial Registration Date 2007-05-04
Entity Start Date 2003-06-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA JACKSON
Role VICE PRESIDENT OF GRANTS
Address 5999 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33710, USA
Government Business
Title PRIMARY POC
Name KEN ORTBALS
Role CHIEF EXECUTIVE OFFICER
Address 1711 WHITNEY MESA DRIVE, HENDERSON, NV, 89014, USA
Past Performance Information not Available

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Officer

Name Role
William J Baird III Officer

President

Name Role
Richard E Steinberg President

Secretary

Name Role
Jim Hanna Secretary

Treasurer

Name Role
Linda Erath Treasurer

Director

Name Role
Thomas J Walsh, II Director
Richard E Steinberg Director
William J Baird III Director
Doris Michaux Director
Jim Wadhams Director
Bill Ekstrom Director
Tom Walsh Director
Mary A.Y. Okada Director
RICHARD E. STEINBERG Director
MARY CASSINGER Director

Incorporator

Name Role
RICHARD E. STEINBERG Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3632 Wastewater KPDES Sanitary-Renewal Approval Issued 2022-03-23 2022-03-23
Document Name Final Fact Sheet KY0102407.pdf
Date 2022-03-24
Document Download
Document Name S Final Permit KY0102407.pdf
Date 2022-03-24
Document Download
Document Name S KY0102407 Final Issue Letter.pdf
Date 2022-03-24
Document Download
35311 Wastewater KPDES Sanitary-Renewal Approval Issued 2019-08-28 2019-08-28
Document Name S Final Permit KY0049557.pdf
Date 2019-08-29
Document Download
Document Name Final Fact Sheet KY0049557.pdf
Date 2019-08-29
Document Download
Document Name S KY0049557 Final Issue Letter.pdf
Date 2019-08-29
Document Download
3632 Wastewater KPDES Sanitary-Renewal Approval Issued 2017-05-10 2017-05-10
Document Name Final Fact Sheet KY0102407.pdf
Date 2017-05-17
Document Download
Document Name S Final Permit KY0102407.pdf
Date 2017-05-17
Document Download
Document Name S KY0102407 Final Issue Letter.pdf
Date 2017-05-17
Document Download
35311 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-04-30 2014-04-30
Document Name Final Fact Sheet KY0049557.pdf
Date 2014-05-01
Document Download
Document Name S Final Permit KY0049557.pdf
Date 2014-05-01
Document Download
Document Name S Final Permit KY0049557.pdf
Date 2014-05-01
Document Download
3632 Wastewater KPDES Sanitary-Renewal Approval Issued 2012-06-20 2012-06-20
Document Name S KY0102407 Final Issue Letter 06-20-12.pdf
Date 2012-06-21
Document Download
Document Name Final Fact Sheet KY0102407.pdf
Date 2012-06-21
Document Download
Document Name S Final Permit KY0102407.pdf
Date 2012-06-21
Document Download

Filings

Name File Date
Annual Report Amendment 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-03-27
Annual Report Amendment 2023-03-15
Annual Report 2023-02-11
Annual Report 2022-03-31
Annual Report 2021-02-25
Annual Report 2020-07-09
Annual Report 2019-04-16
Annual Report 2018-07-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2010CYBX0021 Department of Justice 16.812 - SECOND CHANCE ACT PRISONER REENTRY INITIATIVE 2010-10-01 2012-09-30 WESTCARE KENTUCKY PRISONER REENTRY MENTORING PROGRAM
Recipient WESTCARE KENTUCKY, INC.
Recipient Name Raw WESTCARE KENTUCKY, INC.
Recipient UEI W5JAQWTXYG74
Recipient DUNS 610031598
Recipient Address 10057 ELKHORN CREEK ROAD, ASHCAMP, PIKE, KENTUCKY, 41512-8702, UNITED STATES
Obligated Amount 300000.00
Non-Federal Funding 50000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
1817573301152601 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2009-07-15 2009-07-15 COMMUNITY FACILITY GRANTS
Recipient WESTCARE KENTUCKY, INC.
Recipient Name Raw WESTCARE KENTUCKY, INC.
Recipient UEI W5JAQWTXYG74
Recipient DUNS 610031598
Recipient Address 108 MAIN STREET, ESTILL, KENTUCKY, 40336-1024, UNITED STATES
Obligated Amount 75000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State