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 (10 years ago)
Organization Date: 12 Nov 2015 (10 years ago)
Last Annual Report: 03 Dec 2024 (6 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

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

Director

Name Role
Jerry Fergerson Director

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Q999KDCAA676
CAGE Code:
9HEP3
UEI Expiration Date:
2024-02-28

Business Information

Activation Date:
2023-03-22
Initial Registration Date:
2023-02-28

National Provider Identifier

NPI Number:
1396110052
Certification Date:
2021-09-13

Authorized Person:

Name:
TAMMY S. LONG
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No
Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Filings

Name File Date
Annual Report Amendment 2024-12-03
Annual Report 2024-04-22
Registered Agent name/address change 2023-05-02
Registered Agent name/address change 2023-05-02
Annual Report 2023-05-02

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42900.00
Total Face Value Of Loan:
42900.00
Date:
2020-04-11
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:
237000.00
Total Face Value Of Loan:
237000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237000
Current Approval Amount:
237000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
239909.83

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

Sources: Kentucky Secretary of State