Search icon

HAYSWOOD HOSPITAL

Company Details

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

President

Name Role
Robert Canada President

Vice President

Name Role
Jerry Andrews Vice President

Secretary

Name Role
David Wallingford Secretary

Director

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

Incorporator

Name Role
THOS. E. PICKETT Incorporator
A. M. J. COCHRAN Incorporator
J. FOSTER BARBOUR Incorporator
E. L. WORTHINGTON Incorporator

Registered Agent

Name Role
LLOYD SCHILTZ Registered Agent

Treasurer

Name Role
Suzan Haughaboo Treasurer

Former Company Names

Name Action
HAYSWOOD HOSPITAL Merger
HAYSWOOD HOSPITAL FOUNDATION, INC. Old Name

Filings

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

Court Cases

Court Case Summary

Filing Date:
1985-07-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
MORTON
Party Role:
Plaintiff
Party Name:
HAYSWOOD HOSPITAL
Party Role:
Defendant

Sources: Kentucky Secretary of State