Name: | KNOX COUNTY GENERAL HOSPITAL |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 1959 (66 years ago) |
Organization Date: | 22 Jun 1959 (66 years ago) |
Last Annual Report: | 28 Dec 2001 (23 years ago) |
Organization Number: | 0029319 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | ONE HOSPITAL DRIVE, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE HAMMONS | Vice President |
Name | Role |
---|---|
ELBERT R HAMPTON | President |
Name | Role |
---|---|
DALE MOORE | Secretary |
Name | Role |
---|---|
REVE SOWDERS | Treasurer |
Name | Role |
---|---|
CHARLES BUCHANAN | Director |
H L BUSHEY | Director |
GERALD HALTER | Director |
ROBERT VIALL | Director |
DR. HERMAN MIRACLE | Director |
ROBERT MAJORS | Director |
QUINTON WEST | Director |
DAN CHESTNUT | Director |
Name | Role |
---|---|
HENRY BROUGHTON | Incorporator |
SAM JONES | Incorporator |
JOCK BOTKINS | Incorporator |
GODFREY PARROTT | Incorporator |
HESPER CARTER | Incorporator |
Name | Role |
---|---|
JOHN PAUL RIGSBY | Registered Agent |
Name | Action |
---|---|
KNOX COUNTY HOSPITAL, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Reinstatement | 2002-01-09 |
Statement of Change | 2002-01-09 |
Revocation of Certificate of Authority | 1984-09-25 |
Six Month Notice | 1984-03-22 |
Annual Report | 1981-07-01 |
Amendment | 1972-08-01 |
Amendment | 1962-11-16 |
Annual Report | 1960-07-01 |
Articles of Incorporation | 1959-06-22 |
Sources: Kentucky Secretary of State