Search icon

THE MEDICAL CENTER OF OHIO COUNTY, INC.

Company Details

Name: THE MEDICAL CENTER OF OHIO COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1968 (57 years ago)
Organization Date: 10 Jun 1968 (57 years ago)
Last Annual Report: 29 Mar 2010 (15 years ago)
Organization Number: 0034795
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 112 MCMURTRY AVE., HARTFORD, KY 42347
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Hayward F Spinks Director
Eric A Norsworthy Director
Dois Snodgrass Director
Charles L Price Director
Jimmy L Burden Director
JIMMY L BURDEN Director

President

Name Role
Charles L Price President

Registered Agent

Name Role
E. F. MARTIN JR. Registered Agent

Secretary

Name Role
Jimmy L Burden Secretary

Signature

Name Role
JIMMY L BURDEN Signature

Incorporator

Name Role
DR. ROBT. NORSWORTHY Incorporator
DR. CHAS. L. PRICE Incorporator
DR. JIMMY L. BURDEN Incorporator
DR. GEO. S. BEARD Incorporator
ROBT. SNODGRASS Incorporator

Filings

Name File Date
Dissolution 2011-05-04
Annual Report 2010-03-29
Annual Report 2009-03-06
Annual Report 2008-03-05
Annual Report 2007-01-18
Annual Report 2006-03-21
Annual Report 2005-03-11
Annual Report 2003-06-18
Annual Report 2002-04-11
Annual Report 2001-04-17

Sources: Kentucky Secretary of State