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 |
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 |
Name | Role |
---|---|
WHITE, MCCANN & STEWART, PLLC | Registered Agent |
Name | Role |
---|---|
Darren Henry | President |
Name | Role |
---|---|
Jen Algire | Secretary |
Name | Role |
---|---|
L. H. BUSH | Incorporator |
D. L. PENDLETON | Incorporator |
J. M. STEVENSON | Incorporator |
W. T. OGDEN | Incorporator |
W. B. LINDSAY | Incorporator |
Name | Role |
---|---|
Syndy Deese | Vice President |
Name | Role |
---|---|
Eric Hudson | Treasurer |
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 |
Name | Status | Expiration Date |
---|---|---|
THE CLARK REGIONAL FOUNDATION FOR THE PROMOTION OF HEALTH, INC. | Inactive | 2018-10-10 |
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