Search icon

KNOX COUNTY GENERAL HOSPITAL

Company Details

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

Vice President

Name Role
GEORGE HAMMONS Vice President

President

Name Role
ELBERT R HAMPTON President

Secretary

Name Role
DALE MOORE Secretary

Treasurer

Name Role
REVE SOWDERS Treasurer

Director

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

Incorporator

Name Role
HENRY BROUGHTON Incorporator
SAM JONES Incorporator
JOCK BOTKINS Incorporator
GODFREY PARROTT Incorporator
HESPER CARTER Incorporator

Registered Agent

Name Role
JOHN PAUL RIGSBY Registered Agent

Former Company Names

Name Action
KNOX COUNTY HOSPITAL, INCORPORATED Old Name

Filings

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