Search icon

HIGHLANDS HOSPITAL CORPORATION

Company Details

Name: HIGHLANDS HOSPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Oct 1965 (60 years ago)
Organization Date: 06 Oct 1965 (60 years ago)
Last Annual Report: 17 Jan 2025 (3 months ago)
Organization Number: 0023113
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2260 EXECUTIVE DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Incorporator

Name Role
JAS. A. HOLBROOK, M.D. Incorporator
JAS. D. ADAMS, M.D. Incorporator
GEO. P. ARCHER M.D. Incorporator
CHALMER H. FRAZIER Incorporator

Officer

Name Role
Byron Gabbard Officer

Director

Name Role
GEO. P. ARCHER Director
Hollie P. Harris Director
JAS. D. ADAMS Director
CHALMER H. FRAZIER Director
Rocco Massey Director
Byron Gabbard Director
JAS. A. HOLBROOK Director

Registered Agent

Name Role
CHRISTI LEE Registered Agent

President

Name Role
Hollie P. Harris President

Assumed Names

Name Status Expiration Date
HIGHLANDS UROLOGY SPECIALISTS Inactive 2023-10-29
HAROLD PRIMARY CARE Inactive 2023-10-29
HIGHLANDS ORTHOPAEDICS Inactive 2023-10-24
HIGHLANDS AFTER HOURS CARE Inactive 2023-10-24
WEE CARE PEDIATRICS Inactive 2023-10-15
HIGHLANDS PRIMARY CARE - TLC PEDIATRICS Inactive 2023-09-13
TLC PEDIATRICS Inactive 2023-09-13
HIGHLANDS PRIMARY CARE Inactive 2023-04-19
HIGHLANDS PRIMARY CARE - SCOTT ARNETT, M.D. Inactive 2023-04-19
HIGHLANDS PRIMARY CARE - SALYERSVILLE AFTER HOURS CLINIC Inactive 2023-04-19

Filings

Name File Date
Annual Report 2025-01-17
Annual Report 2024-06-18
Annual Report 2023-06-22
Annual Report 2022-06-21
Annual Report 2021-06-07
Annual Report 2020-05-13
Registered Agent name/address change 2020-05-13
Registered Agent name/address change 2020-04-30
Annual Report Amendment 2019-08-01
Registered Agent name/address change 2019-08-01

Sources: Kentucky Secretary of State