Search icon

MARSHALL COUNTY PUBLIC HOSPITAL DISTRICT CORPORATION

Company Details

Name: MARSHALL COUNTY PUBLIC HOSPITAL DISTRICT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 1974 (51 years ago)
Organization Date: 31 Oct 1974 (51 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Organization Number: 0033819
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 615 OLD SYMSONIA ROAD, BENTON, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID FUQUA Registered Agent

Treasurer

Name Role
Pamela Sirls Treasurer

Secretary

Name Role
Blake Wiseman Secretary

Officer

Name Role
Jerry Sells Officer
Peyton Porter Officer

President

Name Role
Lauren Mann President

Director

Name Role
Blake Wiseman Director
Pamela Sirls Director
Jerry Sells Director
Lauren Mann Director
Peyton Porter Director
DARRELL W. COPE Director
JOHN W. DYKE Director
BILLY R. HOLT Director

Incorporator

Name Role
DARRELL W. COPE Incorporator
JOHN W. DYKE Incorporator
BILLY R. HOLT Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K8QEDKLCKN21
CAGE Code:
8V9S3
UEI Expiration Date:
2023-02-18

Business Information

Division Name:
MARSHALL COUNTY PUBLIC HOSPITAL DISTRICT CORPORATION
Division Number:
MARSHALL C
Activation Date:
2022-01-21
Initial Registration Date:
2021-02-02

Filings

Name File Date
Annual Report 2025-02-19
Annual Report Amendment 2024-07-11
Annual Report 2024-03-13
Annual Report 2023-03-16
Annual Report 2022-03-04

Sources: Kentucky Secretary of State