Search icon

COMMUNICARE SERVICES, INC.

Company Details

Name: COMMUNICARE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Sep 2011 (14 years ago)
Organization Date: 01 Sep 2011 (14 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0799398
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 107 CRANES ROOST COURT, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN VAN ZANT Registered Agent

Director

Name Role
DAN SIMPSON Director
ROBERT RIVERA Director
Gary Barr Director
Joe Brothers Director
Dan Simpson Director
James Hillman Director
JAMES HILLMAN Director
Cindy Norfleet Director

Incorporator

Name Role
DAN SIMPSON Incorporator

Officer

Name Role
Bonnie Cecil Officer

President

Name Role
Lisa Wise President

Secretary

Name Role
Cheryl Daniels Secretary

Treasurer

Name Role
Tiffaney Haynes Treasurer

Form 5500 Series

Employer Identification Number (EIN):
453694769
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-24
Annual Report 2022-06-06
Annual Report 2021-05-25
Annual Report 2020-04-07

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
3221430.00
Total Face Value Of Loan:
3221430.00

Tax Exempt

Employer Identification Number (EIN) :
45-3694769
In Care Of Name:
% JAMES HILLMAN
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:
2013-10
National Taxonomy Of Exempt Entities:
Health Care: Single Organization Support
Deductibility:
Type of organization and use of contribution: A Type I, Type II, or functionally integrated Type III supporting organization. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3221430
Current Approval Amount:
3221430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3269925.05

Sources: Kentucky Secretary of State