Search icon

NAZARETH HOME, INC.

Company Details

Name: NAZARETH HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 2011 (14 years ago)
Organization Date: 29 Jul 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0796936
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2000 NEWBURG ROAD, 2000 Newburg Road, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
Tony Brosky Director
John Lucchese Director
JACQUELINE ACETO, SCN Director
THERESA BATLINER Director
REV. JERRY EIFLER Director
MARY HAYNES Director
MICHAEL LUSH Director
ELIZABETH C. RAPP Director
MARY ELAINE ZEHNDER Director
NICK ISING Director

Incorporator

Name Role
THOMAS A. HOY Incorporator

Officer

Name Role
Jason Smith Officer
Clara Passafiume Officer

President

Name Role
MARY HAYNES President

Secretary

Name Role
Rebecca Miles, SCN Secretary

Treasurer

Name Role
Jennifer Thomas Treasurer

Registered Agent

Name Role
MARY HAYNES Registered Agent

National Provider Identifier

NPI Number:
1720446479

Authorized Person:

Name:
MR. KEVIN J WHEATLEY
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5024569077
Fax:
5023575549

Assumed Names

Name Status Expiration Date
NAZARETH AT HOME Active 2029-10-01
NAZARETH HOME DBA NAZARETH HOME CLIFTON Inactive 2029-03-15
NAZARETH HOME CLIFTON Inactive 2022-07-25

Filings

Name File Date
Annual Report 2025-02-19
Certificate of Assumed Name 2024-10-01
Certificate of Assumed Name 2024-03-18
Certificate of Assumed Name 2024-03-15
Certificate of Withdrawal of Assumed Name 2024-03-15

USAspending Awards / Financial Assistance

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:
3013797.00
Total Face Value Of Loan:
3013797.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-16
Type:
Planned
Address:
2000 NEWBURG ROAD, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
45-2966131
In Care Of Name:
% SARAH ASKIN
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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:
1946-03

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3013797
Current Approval Amount:
3013797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3048790.53

Court Cases

Court Case Summary

Filing Date:
2022-09-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ARCELLI
Party Role:
Plaintiff
Party Name:
NAZARETH HOME, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MAHAMUD
Party Role:
Plaintiff
Party Name:
NAZARETH HOME, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State