Name: | HOPKINS COUNTY-MADISONVILLE HOSPITAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1956 (68 years ago) |
Organization Date: | 20 Nov 1956 (68 years ago) |
Last Annual Report: | 22 Jul 2024 (8 months ago) |
Organization Number: | 0023759 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | BOBBY H. DAMPIER, REGIONAL MEDICAL CTR., HOSPITAL DR., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOB DAMPIER | Registered Agent |
Name | Role |
---|---|
Donald Carroll | Officer |
Name | Role |
---|---|
WILL COX | Director |
DONALD CARROLL | Director |
Bobby Dampier | Director |
L. R. SLATON | Director |
DAVID PARISH | Director |
W. A. NISBET | Director |
EDGAR ARNOLD | Director |
ROY WILSON | Director |
Name | Role |
---|---|
L. R. SLATON | Incorporator |
DAVID PARISH | Incorporator |
W. A. NISBET | Incorporator |
EDGAR ARNOLD | Incorporator |
ROY WILSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-02 |
Annual Report | 2021-03-24 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-02 |
Annual Report | 2017-08-08 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State