Search icon

MERCY HEALTH PARTNERS - LOURDES, INC.

Headquarter

Company Details

Name: MERCY HEALTH PARTNERS - LOURDES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Sep 1962 (62 years ago)
Organization Date: 26 Sep 1962 (62 years ago)
Last Annual Report: 20 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0032454
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1530 LONE OAK RD., PADUCAH, KY 42003
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MERCY HEALTH PARTNERS - LOURDES, INC., ILLINOIS CORP_56800204 ILLINOIS

Director

Name Role
JOSEPH FRAMPTON Director
SISTER JANET HAY Director
FATHER JERRY RINEY Director
JERRY SEVERNS Director
ANDREW WOOD Director
William J Jones Director
Roger Harris Director
Charles Bohle Director

Incorporator

Name Role
HELEN LINDER Incorporator
VIRGINIA RAHRIG Incorporator
HERBERT SCHULTZMAN Incorporator

CEO

Name Role
Steven Grinnell CEO

Registered Agent

Name Role
STEVEN GRINNELL Registered Agent

Former Company Names

Name Action
MERCY HEALTH PARTNERS - LOURDES, INC. Type Conversion
LOURDES HOSPITAL, INC. Old Name
MERCY MEDICAL VENTURES, INC. Merger
LOURDES FOUNDATION, INC. Merger
LOURDES HOMECARE, INC. Merger
LOURDES HEALTH SYSTEM, INC. Merger

Assumed Names

Name Status Expiration Date
MERCY HEALTH - MARSHALL COUNTY FAMILY MEDICINE, INTERNAL MEDICINE, AND PEDIATRICS Active 2029-09-03
MERCY HEALTH - PADUCAH CANCER CENTER Active 2029-06-18
LOURDES HOSPITAL ONCOLOGY PHARMACY Active 2029-02-27
MERCY HEALTH HOME CARE Active 2029-01-28
MERCY HEALTH HOSPICE Active 2029-01-28
MERCY HEALTH - PADUCAH OUTPATIENT IMAGING CENTER Active 2028-06-12
MERCY HEALTH - LOURDES BIRTHING CENTER Active 2028-05-10
MERCY HEALTH - LOURDES HOSPITAL Active 2028-05-10
MERCY HEALTH - LOURDES LAB SERVICES Active 2028-05-10
MERCY HEALTH - LOURDES MRI CENTER Active 2028-05-10

Filings

Name File Date
Annual Report 2025-02-06
Certificate of Assumed Name 2024-09-03
Certificate of Assumed Name 2024-06-18
Annual Report 2024-03-26
Certificate of Assumed Name 2024-02-27
Certificate of Assumed Name 2024-02-27
Certificate of Assumed Name 2024-02-27
Name Renewal 2024-01-25
Name Renewal 2024-01-25
Name Renewal 2024-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658711 0452110 2007-09-20 1530 LONE OAK RD, PADUCAH, KY, 42003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-10-15
Case Closed 2007-10-15

Related Activity

Type Complaint
Activity Nr 206342404
Health Yes
303748354 0452110 2001-06-06 1530 LONE OAK RD, PADUCAH, KY, 42003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-06-28
Case Closed 2001-08-21

Related Activity

Type Complaint
Activity Nr 203127758
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-07-03
Abatement Due Date 2001-07-26
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 60
115950289 0452110 1991-10-01 1530 LONE OAK RD, PADUCAH, KY, 42003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-10-01
Case Closed 1991-10-09

Related Activity

Type Complaint
Activity Nr 73105330
Safety Yes
104341425 0452110 1989-11-20 1530 LONE OAK RD, PADUCAH, KY, 42003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-12-11
Case Closed 1990-02-07

Related Activity

Type Complaint
Activity Nr 73116428
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 III
Issuance Date 1990-01-16
Abatement Due Date 1990-01-26
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-01-16
Abatement Due Date 1990-02-02
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-16
Abatement Due Date 1990-02-02
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 00

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 150
Executive 2024-12-17 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 210
Executive 2024-11-13 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 170
Executive 2024-09-23 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 90
Executive 2024-09-19 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 40

Sources: Kentucky Secretary of State