Search icon

CUMBERLAND COUNTY HOSPITAL ASSOCIATION, INCORPORATED

Company Details

Name: CUMBERLAND COUNTY HOSPITAL ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1964 (61 years ago)
Organization Date: 15 Jun 1964 (61 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0012490
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 299 GLASGOW RD, P.O. BOX 280, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Director

Name Role
SHELLEY NORRIS Director
Chuck Price Director
W. T. CURTIS Director
Jeffrey Vibbert Director
Dr. Christian Konsavage Director
Steve D Hurt Director
Rick Capps Director
Richard M Neikirk Director
BEN HARDIN Director
Vickie Wells Director

Vice President

Name Role
Richard M Neikirk Vice President

Registered Agent

Name Role
RICHARD NEIKIRK II Registered Agent

Incorporator

Name Role
J. D. FLOWERS Incorporator
SHELLEY NORRIS Incorporator
BEN HARDIN Incorporator
WELBY HICK Incorporator
ARNOLD WATSON Incorporator

President

Name Role
Todd Morgan President

Secretary

Name Role
Vickie Wells Secretary

Assumed Names

Name Status Expiration Date
BF TAYLOR MEDICAL ARTS CLINIC Inactive 2023-10-25
FLOWERS RURAL HEALTH CLINIC Inactive 2023-10-25
CUMBERLAND COUNTY EMS Inactive 2023-10-25

Filings

Name File Date
Annual Report 2025-02-05
Certificate of Assumed Name 2024-02-16
Certificate of Assumed Name 2024-02-16
Certificate of Assumed Name 2024-02-16
Annual Report 2024-01-30
Registered Agent name/address change 2024-01-30
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-12

Sources: Kentucky Secretary of State