Name: | HAYSWOOD HOSPITAL |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 1908 (117 years ago) |
Organization Date: | 11 Jul 1908 (117 years ago) |
Last Annual Report: | 27 Apr 2000 (25 years ago) |
Organization Number: | 0022167 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 1 WEST MCDONALD PKWY, BROWNING MEDICAL BLDG STE 3A, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Canada | President |
Name | Role |
---|---|
Jerry Andrews | Vice President |
Name | Role |
---|---|
David Wallingford | Secretary |
Name | Role |
---|---|
Thomas Clarke | Director |
Dave Clarke | Director |
Robert Canada | Director |
Robert Biddle | Director |
Jerry Andrews | Director |
H. R. CUNNING | Director |
M. C. RUSSELL | Director |
TOM M. DONOVAN | Director |
DOROTHY N. BROWNING | Director |
JOHN I. CLAYBROOKE | Director |
Name | Role |
---|---|
THOS. E. PICKETT | Incorporator |
A. M. J. COCHRAN | Incorporator |
J. FOSTER BARBOUR | Incorporator |
E. L. WORTHINGTON | Incorporator |
Name | Role |
---|---|
LLOYD SCHILTZ | Registered Agent |
Name | Role |
---|---|
Suzan Haughaboo | Treasurer |
Name | Action |
---|---|
HAYSWOOD HOSPITAL | Merger |
HAYSWOOD HOSPITAL FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Statement of Change | 2000-12-28 |
Annual Report | 2000-05-17 |
Annual Report | 1999-05-27 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-13 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-07-05 |
Annual Report | 1994-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8500156 | Medical Malpractice | 1985-07-02 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||
|
Name | MORTON |
Role | Plaintiff |
Name | HAYSWOOD HOSPITAL |
Role | Defendant |
Sources: Kentucky Secretary of State