Search icon

Grayson County Healthcare Foundation, Inc.

Company Details

Name: Grayson County Healthcare Foundation, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2020 (5 years ago)
Organization Date: 28 Jun 2020 (5 years ago)
Last Annual Report: 17 Jan 2025 (3 months ago)
Organization Number: 1101899
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 100 Wabuck Dr., Suite B, Leitchfield, KY 42754
Place of Formation: KENTUCKY

President

Name Role
Steven Smith President

Vice President

Name Role
Anthony Smith Vice President

Secretary

Name Role
Wayne Meriwether Secretary

Treasurer

Name Role
Joel Bernard Treasurer

Director

Name Role
DeeDee Beeler Director
Steve Meredith Director
Tom Goff Director
Garry Watkins Director
Martin Cummings Director
Joseph Lee Director
Lonnie Edwin McKinney Director
David Downs Director
Joel Bernard Director
Edwin McKinney Director

Registered Agent

Name Role
Steven Smith Registered Agent
Trevor Ray Registered Agent

Incorporator

Name Role
Trevor Ray Incorporator

Filings

Name File Date
Annual Report 2025-01-17
Registered Agent name/address change 2024-01-12
Annual Report 2024-01-12
Reinstatement 2023-11-13
Registered Agent name/address change 2023-11-13
Principal Office Address Change 2023-11-13
Reinstatement Approval Letter Revenue 2023-11-13
Reinstatement Certificate of Existence 2023-11-13
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
85-1907825 Corporation Unconditional Exemption 100 WABUCK DR STE B, LEITCHFIELD, KY, 42754-5716 2022-06
In Care of Name % WAYNE MERIWETHER
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 46685850
Income Amount 2814513
Form 990 Revenue Amount 2814513
National Taxonomy of Exempt Entities Health Care: Health Support Services
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_85-1907825_GRAYSONCOUNTYHEALTHCAREFOUNDATIONINC_11212021_00.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GRAYSON COUNTY HEALTHCARE FOUNDATION INC
EIN 85-1907825
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name GRAYSON COUNTY HEALTHCARE FOUNDATION
EIN 85-1907825
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name GRAYSON COUNTY HEALTHCARE FOUNDATIO
EIN 85-1907825
Tax Period 202106
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State