Search icon

Lincoln Trail Homecare Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Lincoln Trail Homecare Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2011 (14 years ago)
Organization Date: 24 Feb 2011 (14 years ago)
Last Annual Report: 10 Mar 2022 (3 years ago)
Organization Number: 0785435
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 102 MANOR DRIVE, SUITE 201, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 15000

President

Name Role
Michael Eugene McCance President

Director

Name Role
Shari Stackhouse Director
Donald R Dollens Director

Secretary

Name Role
Tanya Rae McCance Secretary

Registered Agent

Name Role
MICHAEL E. MCCANCE Registered Agent

Incorporator

Name Role
JOE WISHCAMPER Incorporator

National Provider Identifier

NPI Number:
1205596079
Certification Date:
2021-12-21

Authorized Person:

Name:
MICHAEL MCCANCE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
VISITING ANGELS, LINCOLN TRAIL Inactive 2021-04-13

Filings

Name File Date
Dissolution 2023-05-26
Annual Report 2022-03-10
Principal Office Address Change 2022-03-10
Annual Report 2021-02-11
Annual Report 2020-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
60256.00
Total Face Value Of Loan:
60256.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60256
Current Approval Amount:
60256
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61274.57

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State