Search icon

FRANKFORT HOSPITAL, INC.

Company Details

Name: FRANKFORT HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1973 (52 years ago)
Organization Date: 10 Sep 1973 (52 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0018631
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: % HCA LEGAL DEPT, PO BOX 750, NASHVILLE, TN 37202-0750
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R9U6D8MLZGL6 2024-10-04 299 KINGS DAUGHTERS DR, FRANKFORT, KY, 40601, 6514, USA 299 KINGS DAUGHTERS DR, FRANKFORT, KY, 40601, 6514, USA

Business Information

Doing Business As FRANKFORT REGIONAL MEDICAL CENTER
Division Name CAPITAL DIVISION
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-06
Initial Registration Date 2023-10-05
Entity Start Date 1973-09-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA D BAILEY
Address 2000 HEALTH PARK DRIVE, BRENTWOOD, TN, 37027, USA
Government Business
Title PRIMARY POC
Name LAURA D BAILEY
Address 2000 HEALTH PARK DRIVE, BRENTWOOD, TN, 37027, USA
Past Performance Information not Available

Treasurer

Name Role
John M. Hackett Treasurer

Director

Name Role
John M. Franck II Director
Christopher F. Wyatt Director
JACK C. MASSEY Director
ROBERT P. BRUECK Director
THOMAS F. FRIST, JR. Director
Samuel N. Hazen Director

Incorporator

Name Role
JOHN B. ROBBINS Incorporator
CHAS. L. KOWN Incorporator
ALAN D. MAZER Incorporator

President

Name Role
Samuel N. Hazen President

Secretary

Name Role
Natalie H. Cline Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
John M. Franck II Vice President

Assumed Names

Name Status Expiration Date
HCA KING'S DAUGHTER'S MEMORIAL HOSPITAL Inactive -
COLUMBIA HOSPITAL FRANKFORT Inactive -
BLUEGRASS REGIONAL MEDICAL CENTER Inactive -
KINGS DAUGHTERS MEMORIAL HOSPITAL Inactive -
FRANKFORT REGIONAL MEDICAL CENTER Inactive 2013-07-15
BLUEGRASS REGIONAL PRIMARY CARE CENTRE Inactive 2008-07-15
TURNING POINT PSYCHIATRIC AND CHEMICAL DEPENDENCY CENTER Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-25
Name Renewal 2023-07-21
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-10
Annual Report 2019-05-22
Name Renewal 2018-07-25
Annual Report 2018-06-05
Annual Report 2017-05-12

Sources: Kentucky Secretary of State