Search icon

CAVERNA MEMORIAL HOSPITAL, INC.

Company Details

Name: CAVERNA MEMORIAL HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Dec 1963 (61 years ago)
Organization Date: 04 Dec 1963 (61 years ago)
Last Annual Report: 25 Mar 2015 (10 years ago)
Organization Number: 0008397
ZIP code: 42749
City: Horse Cave, Park
Primary County: Hart County
Principal Office: 1501 S DIXIE STREET, HORSE CAVE, KY 42749
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAVERNA MEMORIAL HOSPITAL INC. TAX-DEFERRED ANNUITY PLAN 2009 610654135 2010-12-08 CAVERNA MEMORIAL HOSPITAL 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 622000
Sponsor’s telephone number 2707862191
Plan sponsor’s address 1501 S. DIXIE STREET, HORSE CAVE, KY, 427490000

Plan administrator’s name and address

Administrator’s EIN 610654135
Plan administrator’s name CAVERNA MEMORIAL HOSPITAL
Plan administrator’s address 1501 S. DIXIE STREET, HORSE CAVE, KY, 427490000
Administrator’s telephone number 2707862191

Signature of

Role Plan administrator
Date 2010-12-08
Name of individual signing ALAN ALEXANDER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
H M Cherry Director
MARY MILLS Director
Garland Cottrell Director
WM. A. CONYERS, JR. Director
ROGER PROFITT Director
ROBERT T. SCHNEIDER Director
Allen B Brown Director

Secretary

Name Role
MARY MILLS Secretary
MARY MILLS-TURNER Secretary

Treasurer

Name Role
H M Cherry Treasurer

President

Name Role
Allen B Brown President

Vice President

Name Role
WILLIAM HOWELL Vice President

Trustee

Name Role
ALLEN B. BROWN Trustee
SWARANJIT K. CHANI, M.D. Trustee
H. M. CHERRY Trustee
WILLIAM HOWELL Trustee
CHARLES BRYANT Trustee

Incorporator

Name Role
PAUL AUSTIN Incorporator
JOHN C. AYERS Incorporator
S. D. CALDWELL, JR. Incorporator
WM. A. CONYERS, JR. Incorporator
J. B. GARDNER Incorporator

Registered Agent

Name Role
PATRICK A. ROSS Registered Agent

CEO

Name Role
ALAN ALEXANDER CEO

Signature

Name Role
ALAN ALEXANDER Signature

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
52678 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2013-07-05 2015-03-10
Document Name KYR10H568 Coverage Letter.pdf
Date 2013-08-15
Document Download

Filings

Name File Date
Dissolution 2015-12-28
Annual Report 2015-03-25
Annual Report 2014-04-04
Annual Report 2013-03-13
Annual Report 2012-02-09
Annual Report 2011-03-10
Annual Report 2010-04-13
Annual Report 2009-03-05
Annual Report 2008-02-15
Annual Report 2007-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CF103493707 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2015-10-19 2015-10-19 DIRECT COMMUNITY FACILITY LOANS
Recipient CAVERNA MEMORIAL HOSPITAL, INC.
Recipient Name Raw CAVERNA MEMORIAL HOSPITAL, INC.
Recipient UEI J5RTVLLUMED6
Recipient DUNS 077857571
Recipient Address 1501 S DIXIE STREET, HORSE CAVE, HART, KENTUCKY, 42749-1480, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26938.00
Face Value of Direct Loan 2025388.00
Link View Page

Sources: Kentucky Secretary of State