Search icon

CLINTON COUNTY HOSPITAL, INC.

Company Details

Name: CLINTON COUNTY HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1964 (61 years ago)
Organization Date: 11 Aug 1964 (61 years ago)
Last Annual Report: 17 Jun 2015 (10 years ago)
Organization Number: 0009978
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 723 BURKESVILLE ROAD, ALBANY, KY 42602
Place of Formation: KENTUCKY

Registered Agent

Name Role
J.D. MULLINS Registered Agent

President

Name Role
Keith McWhorter President

Secretary

Name Role
Bob Talbott Secretary

Signature

Name Role
Keith McWhorter Signature

Vice President

Name Role
RODNEY LITTLE Vice President

Director

Name Role
RODNEY LITTLE Director
J. FREDERICK SMITH Director
PERRY CROSS Director
CLAYTON SMITH Director
HARLEY CROSS Director
B. E. EADS Director
Keith McWhorter, Chairman of Board Director
William C Powell, Member Director
Tommy Bertram, Member Director
Bob Talbott, Secretary Director

Incorporator

Name Role
J. FREDERICK SMITH Incorporator
CLAYTON SMITH Incorporator
PERRY CROSS Incorporator
B. E. EADS Incorporator
HARLEY CROSS Incorporator

National Provider Identifier

NPI Number:
1316939689

Authorized Person:

Name:
MR. J. D. MULLINS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
282NR1301X - Rural Acute Care Hospital
Is Primary:
Yes

Contacts:

Fax:
6063878550

Form 5500 Series

Employer Identification Number (EIN):
616008014
Plan Year:
2009
Number Of Participants:
107
Sponsors Telephone Number:

Former Company Names

Name Action
CLINTON COUNTY WAR MEMORIAL HOSPITAL, INC. Old Name

Filings

Name File Date
Dissolution 2016-04-29
Annual Report 2015-06-17
Annual Report 2014-06-03
Annual Report 2013-05-30
Annual Report 2012-06-13

Court Cases

Court Case Summary

Filing Date:
2003-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
CLINTON COUNTY HOSPITAL, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State