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

CEO

Name Role
Don Buchanan CEO

Director

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

CFO

Name Role
Amanda Davidson CFO

Incorporator

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

Registered Agent

Name Role
ROY MASSEY IV Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L7T5C2PC94L3
CAGE Code:
8NAW7
UEI Expiration Date:
2023-09-13

Business Information

Division Name:
CRITTENDEN COMMUNITY HOSPITAL
Activation Date:
2022-09-15
Initial Registration Date:
2020-07-07

National Provider Identifier

NPI Number:
1801069588

Authorized Person:

Name:
MISTY KAY MCKINNEY
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes
Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
No

Contacts:

Fax:
2709651061

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
Annual Report 2017-04-20
Principal Office Address Change 2017-04-20

USAspending Awards / Financial Assistance

Date:
2014-01-06
Awarding Agency Name:
Delta Regional Authority
Transaction Description:
PURCHASE OF A SURGICAL C ARM SYSTEM FOR THE CRITTENDEN COUNTY HOSPITAL
Obligated Amount:
105000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

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