Search icon

REFUGE FOR WOMEN, INC

Headquarter

Company Details

Name: REFUGE FOR WOMEN, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 2009 (16 years ago)
Organization Date: 25 Feb 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0724259
Industry: Social Services
Number of Employees: Small (0-19)
Principal Office: 1001S EDMONDS LANE, SUITE 900, LEWISVILLE, TX 75067
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of REFUGE FOR WOMEN, INC, ILLINOIS CORP_70103044 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CH2UJVJX86G3 2025-04-02 1001 S EDMONDS LN STE 900, LEWISVILLE, TX, 75067, 4444, USA 1001 S EDMONDS LN STE 900, LEWISVILLE, TX, 75067, 4444, USA

Business Information

URL www.refugeforwomen.org
Division Name REFUGE FOR WOMEN, INC.
Congressional District 26
State/Country of Incorporation KY, USA
Activation Date 2024-04-04
Initial Registration Date 2016-09-16
Entity Start Date 2009-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALICIA PEOPLES
Address 1001 S. EDMONDS LANE, LEWISVILLE, TX, 75067, USA
Government Business
Title PRIMARY POC
Name ALICIA PEOPLES
Address 996 E NEW CIRCLE RD, UNIT #300, LEXINGTON, KY, 40505, USA
Title ALTERNATE POC
Name NIKKI INSTONE
Address 1001 S. EDMONDS LANE, SUITE 900, LEWISVILLE, TX, 75067, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REFUGE FOR WOMEN 401(K) 2023 264388243 2024-10-01 REFUGE FOR WOMEN 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 624100
Plan sponsor’s address 342 WALLER AVE, SUITE D, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 611211399
Plan administrator’s name MCGREGOR & ASSOCIATES, INC
Plan administrator’s address 997 GOVERNORS LANE, SUITE 175, LEXINGTON, KY, 40513
Administrator’s telephone number 8592334377

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing DREW FOUNTAIN
Valid signature Filed with authorized/valid electronic signature
REFUGE FOR WOMEN 401(K) 2022 264388243 2023-07-31 REFUGE FOR WOMEN 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 624100
Plan sponsor’s address 342 WALLER AVE, SUITE D, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 611211399
Plan administrator’s name MCGREGOR & ASSOCIATES, INC
Plan administrator’s address 997 GOVERNORS LANE, SUITE 175, LEXINGTON, KY, 40513
Administrator’s telephone number 8592334377
REFUGE FOR WOMEN 401(K) 2021 264388243 2022-10-13 REFUGE FOR WOMEN 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 624100
Plan sponsor’s address 342 WALLER AVE, SUITE D, LEXINGTON, KY, 40504
REFUGE FOR WOMEN INC MEDOVA LIFESTYLE HEALTH PLAN 2021 264388243 2024-08-29 REFUGE FOR WOMEN INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 624100
Sponsor’s telephone number 8592540041
Plan sponsor’s address 342 WALLER AVE STE D, LEXINGTON, KY, 405042911

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
REFUGE FOR WOMEN INC MEDOVA LIFESTYLE HEALTH PLAN 2020 264388243 2022-06-14 REFUGE FOR WOMEN INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 624100
Sponsor’s telephone number 8592540041
Plan sponsor’s address 342 WALLER AVE STE D, LEXINGTON, KY, 405042911

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
REFUGE FOR WOMEN 401(K) 2020 264388243 2021-07-19 REFUGE FOR WOMEN 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 624100
Plan sponsor’s address 342 WALLER AVE, SUITE D, LEXINGTON, KY, 40504
REFUGE FOR WOMEN 401(K) 2019 264388243 2020-07-28 REFUGE FOR WOMEN 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 624100
Plan sponsor’s address 342 WALLER AVE, SUITE D, LEXINGTON, KY, 40504
REFUGE FOR WOMEN 401(K) 2018 264388243 2019-09-27 REFUGE FOR WOMEN 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 624100
Plan sponsor’s address 342 WALLER AVE, SUITE D, LEXINGTON, KY, 40504
REFUGE FOR WOMEN 401(K) 2017 264388243 2018-07-06 REFUGE FOR WOMEN 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 624100
Plan sponsor’s address 342 WALLER AVE, SUITE D, LEXINGTON, KY, 40504

Director

Name Role
KED FRANK Director
BRAD ALLRED Director
JANI LEWIS Director
NEILE IFLAND Director
DAWAYNA AULICK Director
Marty Lamb Director
Todd Veirs Director
Tammy McCord Director
Pat Smith Director
Karen Schultz Director

Secretary

Name Role
Todd Veirs Secretary

Treasurer

Name Role
Karen Schultz Treasurer

President

Name Role
Abby Germer President

Registered Agent

Name Role
ABBY GERMER Registered Agent

Vice President

Name Role
Leslie N Instone Vice President

Incorporator

Name Role
KED FRANK Incorporator
BRAD ALLRED Incorporator
JANI LEWIS Incorporator

Assumed Names

Name Status Expiration Date
SURVIVOR MADE Active 2029-02-28
REFUGE FOR WOMEN Inactive 2024-12-02

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-14
Annual Report 2024-03-06
Certificate of Assumed Name 2024-02-29
Principal Office Address Change 2024-02-05
Registered Agent name/address change 2024-02-05
Amended and Restated Articles 2023-11-06
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9774077009 2020-04-09 0457 PPP 342 Waller Avenue, Ste D, LEXINGTON, KY, 40504-2902
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266300
Loan Approval Amount (current) 266300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40504-2902
Project Congressional District KY-06
Number of Employees 67
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270130.34
Forgiveness Paid Date 2021-09-27

Sources: Kentucky Secretary of State