Search icon

EPHRAIM MCDOWELL REGIONAL MEDICAL CENTER, INC.

Company Details

Name: EPHRAIM MCDOWELL REGIONAL MEDICAL CENTER, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 16 Apr 1912 (113 years ago)
Organization Date: 16 Apr 1912 (113 years ago)
Last Annual Report: 03 Jun 2024 (8 months ago)
Organization Number: 0034495
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40422
Primary County: Boyle
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
J. R. KNOX Director
G. A. MCROBERTS Director
I. M. DUNN Director
B. J. DURHAM Director
AUGUSTUS ROGERS Director
Mike E Taylor Director
Rebecca Chatham Director
Brian Ellis Director
Scott Bottoms Director
Daniel E McKay Director

Incorporator

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

Vice President

Name Role
Eric Guerrant Vice President

Treasurer

Name Role
David Grigson Treasurer

Secretary

Name Role
Tiffany Yeast Secretary

Registered Agent

Name Role
TAMMY MEADE ENSSLIN Registered Agent

President

Name Role
Julian Gander President

Former Company Names

Name Action
DANVILLE AND BOYLE COUNTY HOSPITAL ASSOCIATION Old Name
EPHRAIM MCDOWELL MEMORIAL HOSPITAL INCORPORATED 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 LIBERTY Active 2027-09-23

Filings

Name File Date
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
Name Renewal 2023-06-28
Annual Report 2023-06-05

Date of last update: 07 Feb 2025

Sources: Kentucky Secretary of State