Search icon

THE HOMEPLACE AT MIDWAY, INC.

Company Details

Name: THE HOMEPLACE AT MIDWAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 2009 (16 years ago)
Organization Date: 16 Sep 2009 (16 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0743129
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
Mary Lynn Spalding Director
KEITH R. KNAPP Director
HELEN RENTCH Director
HEATHER MCCOLL Director
Jamie Woods Director
Marie Smart Director
Bill Nunery Director
Diane Orr-Chlebowy Director
EDWIN R. BINFORD Director
W. RICHARD MARSHALL Director

Incorporator

Name Role
SHARON R. HANDY Incorporator

Treasurer

Name Role
Jamie Woods Treasurer

Secretary

Name Role
Jamie Woods Secretary

Vice President

Name Role
Heather McColl Vice President

Registered Agent

Name Role
MANDY CONNELL Registered Agent

President

Name Role
Mary Lynn Spalding President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JVHXJJSBCMH7
CAGE Code:
6NPP3
UEI Expiration Date:
2025-09-20

Business Information

Activation Date:
2024-09-24
Initial Registration Date:
2012-02-16

National Provider Identifier

NPI Number:
1003295130

Authorized Person:

Name:
JOHN DADDS
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5022544209

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
119223 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-07-02 2013-07-02
Document Name KYR10H555 Coverage Letter.pdf
Date 2013-08-15
Document Download

Former Company Names

Name Action
THE HERITAGE HOMEPLACE AT MIDWAY COLLEGE, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-13
Registered Agent name/address change 2023-10-25
Reinstatement 2023-10-09
Reinstatement Approval Letter Revenue 2023-10-09
Reinstatement Certificate of Existence 2023-10-09

USAspending Awards / Financial Assistance

Date:
2012-06-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT COMMUNITY FACILITY LOANS
Obligated Amount:
0.00
Face Value Of Loan:
9000000.00
Total Face Value Of Loan:
9000000.00
Date:
2012-06-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT COMMUNITY FACILITY LOANS
Obligated Amount:
0.00
Face Value Of Loan:
2407900.00
Total Face Value Of Loan:
2407900.00

Sources: Kentucky Secretary of State