Name: | AUXILIARY OF THE FLEMING COUNTY HOSPITAL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Apr 1971 (54 years ago) |
Organization Date: | 09 Apr 1971 (54 years ago) |
Last Annual Report: | 21 Jun 2023 (2 years ago) |
Organization Number: | 0002590 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | ATTN: TREASURER, P.O. BOX 388 , 55 FOUNDATION DR , FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. NOEL STORY | Director |
MRS. C. C. TAYLOR | Director |
FRANCES COLLINS | Director |
MRS. THOMAS E. RIGDON | Director |
MRS. BEN ALLEN | Director |
ADA FORD | Director |
SALLY ARNOLD | Director |
PHYLLIS PETERS | Director |
Name | Role |
---|---|
MRS. NOEL STORY | Incorporator |
MRS. C. C. TAYLOR | Incorporator |
FRANCES COLLINS | Incorporator |
MRS. THOMAS E. RIGDON | Incorporator |
MRS. BEN ALLEN | Incorporator |
Name | Role |
---|---|
FAITH LEE | Treasurer |
Name | Role |
---|---|
MARY COOPER | President |
Name | Role |
---|---|
SALLY ARNOLD | Secretary |
Name | Role |
---|---|
MARTHA SUTFIN | Vice President |
Name | Role |
---|---|
SALLY ARNOLD | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-01-24 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-17 |
Registered Agent name/address change | 2021-06-17 |
Annual Report | 2020-08-13 |
Annual Report | 2019-06-27 |
Annual Report | 2018-09-07 |
Annual Report Return | 2018-08-01 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State