Search icon

HAZARD NURSING HOME, INC.

Company Details

Name: HAZARD NURSING HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1974 (50 years ago)
Organization Date: 13 Dec 1974 (50 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0022362
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: 200 S. KENTUCKY STREET, P.O. BOX 1450, CORBIN, KY 40702
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
David Witt Secretary
Jackie Willis Secretary

Treasurer

Name Role
Roger Alsip Treasurer

Director

Name Role
Wes Tipton Director
Roger Alsip Director
David Witt Director
HAROLD B. BARTON Director
TERRY E. FORCHT Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
HAROLD B. BARTON Incorporator
TERRY E. FORCHT Incorporator

President

Name Role
Wes Tipton President

Assumed Names

Name Status Expiration Date
HAZARD HEALTH & REHABILITATION OUTPATIENT CENTER Inactive 2024-08-05
HAZARD HEALTH & REHABILITATION CENTER Inactive 2020-09-17

Filings

Name File Date
Annual Report 2024-05-15
Certificate of Assumed Name 2024-02-20
Annual Report 2023-05-15
Annual Report 2022-05-31
Annual Report 2021-02-12
Annual Report 2020-03-09
Annual Report 2019-05-30
Name Renewal 2019-02-12
Annual Report Amendment 2018-08-06
Annual Report Amendment 2018-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112339502 0452110 1991-10-14 AIRPORT ROAD, HAZARD, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-29
Case Closed 1992-01-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1991-12-06
Abatement Due Date 1992-01-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B05 IID
Issuance Date 1991-12-06
Abatement Due Date 1992-01-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-12-06
Abatement Due Date 1992-01-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1991-12-06
Abatement Due Date 1992-01-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-12-06
Abatement Due Date 1992-01-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-12-06
Abatement Due Date 1992-01-02
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 201800402
Issuance Date 1991-12-06
Abatement Due Date 1992-01-02
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State