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 |
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 |
Name | Role |
---|---|
Charles L Price | President |
Name | Role |
---|---|
E. F. MARTIN JR. | Registered Agent |
Name | Role |
---|---|
Jimmy L Burden | Secretary |
Name | Role |
---|---|
JIMMY L BURDEN | Signature |
Name | Role |
---|---|
DR. ROBT. NORSWORTHY | Incorporator |
DR. CHAS. L. PRICE | Incorporator |
DR. JIMMY L. BURDEN | Incorporator |
DR. GEO. S. BEARD | Incorporator |
ROBT. SNODGRASS | Incorporator |
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