Search icon

THE MEDICAL CENTER, INC.

Company Details

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

Registered Agent

Name Role
KESNER GIBSON Registered Agent

Director

Name Role
BEN DEJARNETTE Director
W. E. WALTZ Director
REUBEN WILLIAMS Director
CHARLES DAVIES Director
R. I. GLOVER Director

Incorporator

Name Role
BEN DEJARNETTE Incorporator
W. E. WALTZ Incorporator

Permits

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
Document Name KYR10S320 Coverage Letter.pdf
Date 2024-04-27
Document Download

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302664883 0452110 2000-01-28 250 PARK ST, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-05-05
Case Closed 2000-06-09

Related Activity

Type Complaint
Activity Nr 201850252
Health Yes
302401617 0452110 1998-11-20 250 PARK ST, BOWLING GREEN, KY, 42101
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Health
Close Conference 1999-03-05
Case Closed 1999-03-05

Sources: Kentucky Secretary of State