Search icon

FORT LOGAN HOSPITAL FOUNDATION, INC.

Company Details

Name: FORT LOGAN HOSPITAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Mar 1963 (62 years ago)
Organization Date: 27 Mar 1963 (62 years ago)
Last Annual Report: 02 Apr 2001 (24 years ago)
Organization Number: 0018175
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 124 PORTMAN AVE., STANFORD, KY 40484
Place of Formation: KENTUCKY

President

Name Role
Joseph Hafley President

Secretary

Name Role
MIKE TAYLOR Secretary

Director

Name Role
MIKE TAYLOR Director
BEULAH DUNN Director
BRAD REYNOLDS Director
FOSTER R. PHILLIPS Director
LEO RIGNEY Director
JOE T. EMBRY Director
W. J. HANSON Director
R H COOPER Director

Treasurer

Name Role
MIKE TAYLOR Treasurer

Vice President

Name Role
R H Cooper III Vice President

Incorporator

Name Role
MRS. CORA ADAMS Incorporator
PAUL ARNOLD Incorporator
MRS. SALLIE ADAMS Incorporator
GLENN C. ALFORD Incorporator
AMERICAN LEGION Incorporator

Registered Agent

Name Role
ROBERT R. BAKER Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-04-19
Annual Report 2000-07-06
Annual Report 1999-07-15
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State