Name: | THE MEDICAL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1956 (69 years ago) |
Organization Date: | 16 Aug 1956 (69 years ago) |
Last Annual Report: | 11 Sep 1992 (33 years ago) |
Organization Number: | 0034859 |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 107 COURT ST., HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KESNER GIBSON | Registered Agent |
Name | Role |
---|---|
BEN DEJARNETTE | Director |
W. E. WALTZ | Director |
REUBEN WILLIAMS | Director |
CHARLES DAVIES | Director |
R. I. GLOVER | Director |
Name | Role |
---|---|
BEN DEJARNETTE | Incorporator |
W. E. WALTZ | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
15723 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-04-26 | 2024-04-26 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-11-18 |
Annual Report | 1988-07-01 |
Annual Report | 1986-07-01 |
Annual Report | 1985-07-01 |
Six Month Notice | 1965-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302664883 | 0452110 | 2000-01-28 | 250 PARK ST, BOWLING GREEN, KY, 42101 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201850252 |
Health | Yes |
Inspection Type | Unprog Rel |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1999-03-05 |
Case Closed | 1999-03-05 |
Sources: Kentucky Secretary of State