Name: | METHODIST HEALTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1948 (77 years ago) |
Organization Date: | 16 Aug 1948 (77 years ago) |
Last Annual Report: | 02 May 2024 (a year ago) |
Organization Number: | 0010952 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1305 N. ELM ST., P. O. BOX 48, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HECHT S. LACKEY | Director |
ELMER K. FROTH | Director |
James F Vincent | Director |
E. LAMBERT FARMER | Director |
MARVIN D. EBLEN | Director |
Dane Shields | Director |
Dennis Beck | Director |
R. A. HUGHES | Director |
Name | Role |
---|---|
Susan E Parsons | Treasurer |
Name | Role |
---|---|
LINDA E WHITE | Registered Agent |
Name | Role |
---|---|
Greg Risch | Officer |
Curtis M Webb | Officer |
Linda E White | Officer |
Name | Role |
---|---|
R. A. HUGHES | Incorporator |
HECHT S. LACKEY | Incorporator |
MARVIN D. EBLEN | Incorporator |
Name | Role |
---|---|
Lynn Lingafelter | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 169478 | Home Medical Equipment and Services Provider | Expired | 2012-08-07 | - | - | 2014-07-01 | 426 N Elm Street, Henderson, KY 42420 |
Name | Action |
---|---|
COMMUNITY UNITED METHODIST HOSPITAL, INC. | Old Name |
THE METHODIST HOSPITAL IN HENDERSON, INC. | Old Name |
THE METHODIST HOSPITAL, IN HENDERSON, INC., | Old Name |
Name | Status | Expiration Date |
---|---|---|
DEACONESS EMERGENCY CARE CENTER - OWENSBORO | Active | 2028-03-22 |
DEACONESS CHILDREN'S ENRICHMENT CENTER HENDERSON | Expiring | 2025-07-28 |
DEACONESS FAMILY PHARMACY HENDERSON | Expiring | 2025-06-23 |
DEACONESS HENDERSON PROVIDERS | Expiring | 2025-06-02 |
DEACONESS EMS | Inactive | 2025-06-02 |
Name | File Date |
---|---|
Annual Report | 2024-05-02 |
Annual Report | 2023-05-08 |
Certificate of Assumed Name | 2023-03-22 |
Certificate of Withdrawal of Assumed Name | 2022-08-18 |
Annual Report | 2022-05-17 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-17 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 280 |
Executive | 2024-10-08 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 130 |
Executive | 2024-09-23 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 90 |
Executive | 2024-09-19 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 100 |
Executive | 2023-08-21 | 2024 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 20 |
Sources: Kentucky Secretary of State