Search icon

EPHRAIM MCDOWELL REGIONAL MEDICAL CENTER, INC.

Company claim

Is this your business?

Get access!

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 (5 months 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

Director

Name Role
David Montgomery Director
Shay Pendygraft Director
Chris Davis Director
Woods Adams Director
David Meade Director
I. M. DUNN Director
G. A. MCROBERTS Director
JoEtta Wickliffe Director
Shawn Markham Director
J. R. KNOX Director

Incorporator

Name Role
M. J. FARRIS Incorporator
J. C. CALDWELL 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

Unique Entity ID

Unique Entity ID:
YWKZMKLL8P78
CAGE Code:
8HZN4
UEI Expiration Date:
2026-04-11

Business Information

Doing Business As:
EPHRAIM MCDOWELL REGIONAL MEDICAL CENTER
Activation Date:
2025-04-15
Initial Registration Date:
2020-02-12

Commercial and government entity program

CAGE number:
8HZN4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-15
CAGE Expiration:
2030-04-15
SAM Expiration:
2026-04-11

Contact Information

POC:
AMANDA J. KINMAN
Corporate URL:
www.emhealth.org

National Provider Identifier

NPI Number:
1780573618
Certification Date:
2025-07-03

Authorized Person:

Name:
MRS. AMANDA KINMAN
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6064486054

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
69614 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-07-01 2025-07-01
Document Name KYR10T630 Coverage Letter.pdf
Date 2025-07-02
Document Download
69614 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2024-10-15 2025-05-27
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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBLEXHVB110809
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3060.00
Base And Exercised Options Value:
3060.00
Base And All Options Value:
3060.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-07-15
Description:
MAY MOBILE MAMMOGRAMS
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State