Search icon

EPHRAIM MCDOWELL REGIONAL MEDICAL CENTER, INC.

Company Details

Name: EPHRAIM MCDOWELL REGIONAL MEDICAL CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 1912 (113 years ago)
Organization Date: 16 Apr 1912 (113 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0034495
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 217 S. THIRD ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YWKZMKLL8P78 2022-04-26 217 S 3RD ST, DANVILLE, KY, 40422, 1823, USA 217 S 3RD ST, DANVILLE, KY, 40422, 1823, USA

Business Information

Doing Business As EPHRAIM MCDOWELL HEALTH
URL www.emhealth.org
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-04-26
Initial Registration Date 2020-02-12
Entity Start Date 1997-07-25
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROLYN SATTERLY
Role POSTING SUPERVISOR
Address 217 SOUTH THIRD ST, DANVILLE, KY, 40422, USA
Government Business
Title PRIMARY POC
Name AMANDA J KINMAN
Role SYS DIR OF FINANCE
Address 217 SOUTH THIRD ST, DANVILLE, KY, 40422, USA
Past Performance Information not Available

Director

Name Role
David Montgomery Director
David Meade Director
Shay Pendygraft Director
Chris Davis Director
G. A. MCROBERTS Director
AUGUSTUS ROGERS Director
I. M. DUNN Director
B. J. DURHAM Director
Woods Adams Director
JoEtta Wickliffe Director

Incorporator

Name Role
J. C. CALDWELL Incorporator
M. J. FARRIS Incorporator
T. O. MILLER Incorporator
GEO. W. COULTER Incorporator
J. M. WALLACE Incorporator

Secretary

Name Role
Eric Guerrant Secretary

Treasurer

Name Role
Chris Whitworth Treasurer

Vice President

Name Role
Tiffany Yeast Vice President

President

Name Role
David Grigson President

Registered Agent

Name Role
WILLIAM TYRE STAPLES Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
69614 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-10-15 2024-10-15
Document Name KYR10S854 Coverage Letter.pdf
Date 2024-10-16
Document Download

Former Company Names

Name Action
EPHRAIM MCDOWELL MEMORIAL HOSPITAL INCORPORATED Old Name
DANVILLE AND BOYLE COUNTY HOSPITAL ASSOCIATION Old Name

Assumed Names

Name Status Expiration Date
EPHRAIM MCDOWELL SENIOR CARE PHARMACY Active 2030-02-04
EPHRAIM MCDOWELL HEART AND VASCULAR INSTITUTE Active 2030-01-31
EPHRAIM MCDOWELL BLUEGRASS DRUG STORE Active 2029-10-02
EPHRAIM MCDOWELL DIAGNOSTIC CENTER Active 2029-09-10
EPHRAIM MCDOWELL EYE & VISION CENTER Active 2029-08-01
EPHRAIM MCDOWELL CENTRAL KENTUCKY SURGEONS Active 2029-06-11
EPHRAIM MCDOWELL REGIONAL MEDICAL CENTER Active 2028-06-28
THE DIABETES CENTER OF EPHRAIM MCDOWELL Active 2028-01-12
EPHRAIM MCDOWELL KIDS CAN DO PEDIATRIC THERAPY CENTER Active 2027-12-05
MEDSOURCE OF HARRODSBURG Active 2027-09-23

Filings

Name File Date
Annual Report 2025-03-18
Registered Agent name/address change 2025-02-20
Certificate of Assumed Name 2025-02-04
Assumed Name renewal 2025-01-31
Certificate of Assumed Name 2024-10-02
Assumed Name renewal 2024-09-10
Assumed Name renewal 2024-08-01
Assumed Name renewal 2024-06-11
Annual Report 2024-06-03
Name Renewal 2023-06-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBLEXHVB110809 2008-07-15 2008-07-15 2008-07-15
Unique Award Key CONT_AWD_DJBLEXHVB110809_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MAY MOBILE MAMMOGRAMS
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient EPHRAIM MCDOWELL REGIONAL MEDICAL CENTER, INC.
UEI YWKZMKLL8P78
Legacy DUNS 077860526
Recipient Address 217 S 3RD ST, DANVILLE, 404221823, UNITED STATES

Sources: Kentucky Secretary of State