Search icon

BROADENING HORIZONS INC.

Company Details

Name: BROADENING HORIZONS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2005 (20 years ago)
Organization Date: 07 Nov 2005 (20 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0625127
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 176 ENTERPRISE DRIVE, SUITE #4, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
LEE EUBANK Incorporator
JEFF REED Incorporator
CHERI WEAVER Incorporator
DEBORAH EUBANK Incorporator
KAREN WHITAKER Incorporator
JULIE SIZEMORE Incorporator

Registered Agent

Name Role
CHERI WEAVER Registered Agent

President

Name Role
KAREN WHITAKER President

Secretary

Name Role
JULIE GARLAND Secretary

Vice President

Name Role
CHERI WEAVER Vice President

Director

Name Role
KAREN WHITAKER Director
CHERI WEAVER Director

National Provider Identifier

NPI Number:
1942345194

Authorized Person:

Name:
MS. SARAH GILES
Role:
FINANCIAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
Is Primary:
Yes

Contacts:

Fax:
6066791110

Form 5500 Series

Employer Identification Number (EIN):
203750032
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-08-08
Annual Report 2021-05-20
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
678445.00
Total Face Value Of Loan:
678445.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
678445
Current Approval Amount:
678445
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
686077.51

Sources: Kentucky Secretary of State