Search icon

GREATER CLARK FOUNDATION, INC.

Company Details

Name: GREATER CLARK FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 1915 (110 years ago)
Organization Date: 11 Mar 1915 (110 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0009713
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P.O. BOX 4843, 125 SOUTH MAIN STREET, SUITE 102, WINCHESTER, KY 40392-4843
Place of Formation: KENTUCKY

Director

Name Role
Leola Hampton Director
Marvin King Director
Bandi Peacher Director
Rosalinda Gay Director
JOHN M. HODGKIN Director
D. S. HAGGARD Director
Syndy Deese Director
Darren Henry Director
R. M. SCOBEE Director
R. P. TAYLOR Director

Registered Agent

Name Role
WHITE, MCCANN & STEWART, PLLC Registered Agent

President

Name Role
Darren Henry President

Secretary

Name Role
Jen Algire Secretary

Incorporator

Name Role
L. H. BUSH Incorporator
D. L. PENDLETON Incorporator
J. M. STEVENSON Incorporator
W. T. OGDEN Incorporator
W. B. LINDSAY Incorporator

Vice President

Name Role
Syndy Deese Vice President

Treasurer

Name Role
Eric Hudson Treasurer

Former Company Names

Name Action
THE CLARK REGIONAL FOUNDATION FOR THE PROMOTION OF HEALTH, INC. Old Name
CLARK REGIONAL MEDICAL CENTER, INC. Old Name
CLARK COUNTY HOSPITAL ASSOCIATION, INC. Old Name
CLARK COUNTY HOSPITAL ASSOCIATION Old Name

Assumed Names

Name Status Expiration Date
THE CLARK REGIONAL FOUNDATION FOR THE PROMOTION OF HEALTH, INC. Inactive 2018-10-10

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-08-21
Annual Report 2024-03-01
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-11
Registered Agent name/address change 2020-01-13
Annual Report 2019-04-23
Renewal of Assumed Name Return 2018-04-26

Sources: Kentucky Secretary of State