Search icon

REDBANKS COLONIAL TERRACE, INC.

Company Details

Name: REDBANKS COLONIAL TERRACE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 2011 (14 years ago)
Organization Date: 14 Jun 2011 (14 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0793700
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 851 KIMSEY LANE, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
JAMES E. LONG Director
WALT SPENCER Director
FRANK CHAMBERLAIN Director
JOAN HOFFMAN Director
TIM WILLAIMS Director
DOUG BELL Director
JOHN DENTON Director
Maurice Forker Director
Tim Williams Director
Frank Chamberlain Director

Incorporator

Name Role
JAMES E. LONG Incorporator
JOAN HOFFMAN Incorporator
FRANK CHAMBERLAIN Incorporator

Registered Agent

Name Role
R. MICHAEL SULLIVAN Registered Agent

President

Name Role
Tim Williams President

Secretary

Name Role
Eric Brown Secretary

Treasurer

Name Role
Frank Chamberlain Treasurer

National Provider Identifier

NPI Number:
1962780809

Authorized Person:

Name:
MR. CHRIS PAGE
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Filings

Name File Date
Registered Agent name/address change 2024-03-08
Annual Report 2024-03-08
Registered Agent name/address change 2023-04-20
Annual Report 2023-03-21
Annual Report 2022-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
619656.00
Total Face Value Of Loan:
619656.00

Tax Exempt

Employer Identification Number (EIN) :
45-2631630
In Care Of Name:
% GARY CHRISTOPHER PAGE
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2012-04
National Taxonomy Of Exempt Entities:
Health Care: Nursing, Convalescent Facilities
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
619656
Current Approval Amount:
619656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
624409.53

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-29 2025 Health & Family Services Cabinet Office Of Inspector General Misc Commodities & Other Exp Other 3000

Sources: Kentucky Secretary of State