Search icon

HEALTHCARE EQUIPMENT AND RESOURCE TOOLS, INC.

Company Details

Name: HEALTHCARE EQUIPMENT AND RESOURCE TOOLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2017 (8 years ago)
Organization Date: 28 Feb 2017 (8 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0977836
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 125 MEDICAL CENTER DRIVE, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Director

Name Role
JEFF BOYD Director
REBECCA BOYD Director
CHERYL BOYD Director
Gractia Redean Wilburn Director
David Eugene Wilburn Director
Patricia Lynn Morton Director
Darlene Marie Wilhelm Director

Incorporator

Name Role
CHERYL BOYD Incorporator

President

Name Role
Gractia Redean Wilburn President

Secretary

Name Role
Patricia Lynn Morton Secretary

Registered Agent

Name Role
GRACTIA REDEAN WILBURN Registered Agent

Treasurer

Name Role
David Eugene Wilburn Treasurer

Assumed Names

Name Status Expiration Date
HEART USA Active 2027-09-06

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-06-25
Annual Report 2023-06-02
Registered Agent name/address change 2023-04-03
Principal Office Address Change 2023-03-30

Tax Exempt

Employer Identification Number (EIN) :
82-1007581
In Care Of Name:
% CHERYL BOYD
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:
2017-05
National Taxonomy Of Exempt Entities:
Unknown: Unknown
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 8083.18
Executive 2024-12-12 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 4041.59
Executive 2024-11-25 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 4041.59
Executive 2024-08-23 2025 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 4041.59
Executive 2023-09-01 2024 Health & Family Services Cabinet Department For Public Health Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 4041.59

Sources: Kentucky Secretary of State