Search icon

Healthward Inc.

Company Details

Name: Healthward Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 2017 (7 years ago)
Organization Date: 08 Dec 2017 (7 years ago)
Authority Date: 22 Dec 2017 (7 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Organization Number: 1005742
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 LAGRANGE ROAD, SUITE 250, LOUISVILLE, KY 40222
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHWARD RETIREMENT SAVINGS PLAN 2020 823690336 2021-03-25 HEALTHWARD INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561210
Sponsor’s telephone number 5025691044
Plan sponsor’s address 7410 NEW LA GRANGE RD, SUITE 205, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 3000 LAVA RIDGE COURT, SUITE 130, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing WILLIAM C. PARKS
Valid signature Filed with authorized/valid electronic signature
HEALTHWARD RETIREMENT SAVINGS PLAN 2019 823690336 2020-04-06 HEALTHWARD INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561210
Sponsor’s telephone number 5025691044
Plan sponsor’s address 201 E JEFFERSON STREET #102, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 2440 PROFESSIONAL DRIVE, SUITE 316, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing WILLIAM C. PARKS
Valid signature Filed with authorized/valid electronic signature
HEALTHWARD RETIREMENT SAVINGS PLAN 2018 823690336 2019-10-07 HEALTHWARD INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561210
Sponsor’s telephone number 5025691044
Plan sponsor’s address 201 E JEFFERSON STREET #102, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 2440 PROFESSIONAL DRIVE, SUITE 316, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing WILLIAM C. PARKS
Valid signature Filed with authorized/valid electronic signature

CEO

Name Role
Kevin Porter CEO

COO

Name Role
Steven Sablan COO

Director

Name Role
Bruce Lunsford Director
Jack Danehy Director
Richard Goldstein Director
Bob Saunders Director
Mike Stigler Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Officer

Name Role
Alice Shade Officer

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Principal Office Address Change 2020-06-04
Annual Report 2020-06-04
Annual Report 2019-05-30
Annual Report 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2963197105 2020-04-11 0457 PPP 7410 NEW LA GRANGE RD STE 205, LOUISVILLE, KY, 40222-4814
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660800
Loan Approval Amount (current) 660800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4814
Project Congressional District KY-03
Number of Employees 26
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 668454.27
Forgiveness Paid Date 2021-06-11
3815338403 2021-02-05 0457 PPS 7400 New La Grange Rd, Louisville, KY, 40222-4870
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660846
Loan Approval Amount (current) 660846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4870
Project Congressional District KY-03
Number of Employees 24
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 664086.86
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State