Name: | EAST KENTUCKY HEALTH SERVICES CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 1971 (54 years ago) |
Organization Date: | 17 Nov 1971 (54 years ago) |
Last Annual Report: | 01 Jul 2024 (a year ago) |
Organization Number: | 0015185 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41822 |
City: | Hindman, Brinkley |
Primary County: | Knott County |
Principal Office: | P. O. BOX 849, HINDMAN, KY 41822 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BENNY RAY BAILEY | Registered Agent |
Name | Role |
---|---|
Michael Fannin | President |
Name | Role |
---|---|
Karen Sandlin | Secretary |
Name | Role |
---|---|
Patrick Conley | Vice President |
Name | Role |
---|---|
Kenny Boggs | Director |
Vance Hurley | Director |
Linda Amburgey | Director |
Jacob Wilson | Director |
Natanial Corey King | Director |
Tracy Smith | Director |
Eddie Patton | Director |
Robbie Slone | Director |
GRADY STUMBO | Director |
RAYMOND K. LEROUX | Director |
Name | Role |
---|---|
RAYMOND L. LEROUX | Incorporator |
WARREN G. STUMBO | Incorporator |
BENNY RAY BAILEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report Amendment | 2024-07-01 |
Annual Report | 2023-06-02 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2022-06-30 |
Sources: Kentucky Secretary of State