Search icon

CRITTENDEN COUNTY HOSPITAL, INC.

Company Details

Name: CRITTENDEN COUNTY HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 02 Jan 1943 (82 years ago)
Last Annual Report: 19 Jun 2019 (6 years ago)
Organization Number: 0012429
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 520 WEST GUM ST., MARION, KY 42064
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L7T5C2PC94L3 2023-09-13 520 W GUM ST, MARION, KY, 42064, USA PO BOX 386, MARION, KY, 42064, USA

Business Information

URL www.crittendenhospital.com
Division Name CRITTENDEN COMMUNITY HOSPITAL
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-09-15
Initial Registration Date 2020-07-07
Entity Start Date 2018-12-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAWN M MCCORKLE
Role ACCOUNTS PAYABLE
Address PO BOX 386, MARION, KY, 42064, USA
Government Business
Title PRIMARY POC
Name DAWN M MCCORKLE
Role ACCOUNTS PAYABLE
Address PO BOX 386, MARION, KY, 42064, USA
Past Performance
Title PRIMARY POC
Name MISTY K MCKINNEY
Role CONTROLLER
Address PO BOX 386, MARION, KY, 42064, USA

CEO

Name Role
Don Buchanan CEO

Director

Name Role
GUY HODGE Director
CHARLES K HUNT Director
VALERIE M NEWCOM Director
NATHAN BOONE Director
JOE H. HAMILTON Director
W. N. LOVE Director
H. K. WOODS Director
K. A. JOHNSTON Director

CFO

Name Role
Amanda Davidson CFO

Registered Agent

Name Role
ROY MASSEY IV Registered Agent

Incorporator

Name Role
JOE H. HAMILTON Incorporator
W. N. LOVE Incorporator
GUY HODGE Incorporator
H. K. WOODS Incorporator
K. A. JOHNSTON Incorporator

Former Company Names

Name Action
THE NEW CRITTENDEN COUNTY CONVALESCENT CENTER, INC. Merger

Assumed Names

Name Status Expiration Date
CRITTENDEN HEALTH SYSTEMS Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-19
Annual Report 2018-04-20
Principal Office Address Change 2017-04-20
Annual Report 2017-04-20
Annual Report 2016-03-08
Annual Report 2015-03-30
Annual Report 2014-06-24
Annual Report 2013-02-22
Name Renewal 2013-02-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 18.70 $0 $32,087 219 0 2007-12-07 Final

Sources: Kentucky Secretary of State