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 (50 years ago)
Organization Date: 31 Oct 1974 (50 years ago)
Last Annual Report: 19 Feb 2025 (23 days 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K8QEDKLCKN21 2023-02-18 615 OLD SYMSONIA RD, BENTON, KY, 42025, 5042, USA 615 OLD SYMSONIA ROAD, BENTON, KY, 42025, USA

Business Information

URL www.marshallcountyhospital.org
Division Name MARSHALL COUNTY PUBLIC HOSPITAL DISTRICT CORPORATION
Division Number MARSHALL C
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-01-21
Initial Registration Date 2021-02-02
Entity Start Date 1964-03-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRISSY CHITTENDEN
Role BILLER
Address 615 OLD SYMSONIA ROAD, BENTON, KY, 42025, USA
Government Business
Title PRIMARY POC
Name CRISSY CHITTENDEN
Role BILLER
Address 615 OLD SYMSONIA ROAD, BENTON, KY, 42025, USA
Past Performance Information not Available

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

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
Annual Report 2021-03-15
Registered Agent name/address change 2020-07-10
Annual Report Amendment 2020-06-02
Annual Report 2020-05-29
Annual Report 2019-09-05

Sources: Kentucky Secretary of State