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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Role |
---|---|
William J Baird III | Officer |
Name | Role |
---|---|
Richard E Steinberg | President |
Name | Role |
---|---|
Jim Hanna | Secretary |
Name | Role |
---|---|
Linda Erath | Treasurer |
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 |
Name | Role |
---|---|
RICHARD E. STEINBERG | Incorporator |
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 | |
35311 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2019-08-28 | 2019-08-28 | |
3632 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2017-05-10 | 2017-05-10 | |
35311 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2014-04-30 | 2014-04-30 | |
3632 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2012-06-20 | 2012-06-20 | |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
1817573301152601 | Department of Agriculture | 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS | 2009-07-15 | 2009-07-15 | COMMUNITY FACILITY GRANTS | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State