Search icon

Golden Years Adult Day Care Inc

Company Details

Name: Golden Years Adult Day Care Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2015 (9 years ago)
Organization Date: 12 Nov 2015 (9 years ago)
Last Annual Report: 03 Dec 2024 (3 months ago)
Organization Number: 0936925
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 42129
City: Edmonton, Subtle, Sulphur Well
Primary County: Metcalfe County
Principal Office: P O BOX 210, EDMONTON, KY 42129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q999KDCAA676 2024-02-28 770 INDUSTRIAL DR, EDMONTON, KY, 42129, 8944, USA PO BOX 210, EDMONTON, KY, 42129, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-03-22
Initial Registration Date 2023-02-28
Entity Start Date 2015-11-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBRA FERRELL
Role HUMAN RESOURCE DIRECTOR
Address 770 INDUSTRIAL DR, EDMONTON, KY, 42129, 8944, USA
Government Business
Title PRIMARY POC
Name DEBRA FERRELL
Role HUMAN RESOURCE DIRECTOR
Address 770 INDUSTRIAL DR, EDMONTON, KY, 42129, 8944, USA
Past Performance Information not Available

Director

Name Role
Jerry Fergerson Director

Registered Agent

Name Role
Jerry Fergerson Registered Agent

President

Name Role
Jerry Mitchell Fergerson President

Vice President

Name Role
Joshua D Fergerson Vice President

Secretary

Name Role
Jeremy J Fergerson Secretary

Treasurer

Name Role
Jerry Mitchell Fergerson Treasurer

Incorporator

Name Role
Jerry Fergerson Incorporator
Gurinder S Grewal Incorporator

Filings

Name File Date
Annual Report Amendment 2024-12-03
Annual Report 2024-04-22
Registered Agent name/address change 2023-05-02
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Annual Report Amendment 2023-05-02
Annual Report 2022-07-06
Annual Report 2021-04-21
Annual Report 2020-04-06
Annual Report 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2381657101 2020-04-10 0457 PPP 770 Industrial Dr, EDMONTON, KY, 42129-8944
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237000
Loan Approval Amount (current) 237000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDMONTON, METCALFE, KY, 42129-8944
Project Congressional District KY-01
Number of Employees 87
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 239909.83
Forgiveness Paid Date 2021-07-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1367.61
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1300
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1349.65
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1731.96
Executive 2024-10-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1482.71
Executive 2024-08-14 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1753.41
Executive 2024-07-16 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1583.01
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2678.33
Executive 2023-07-18 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2269.68

Sources: Kentucky Secretary of State