Search icon

NICHOLAS COUNTY HOSPITAL CORPORATION

Company Details

Name: NICHOLAS COUNTY HOSPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 1963 (62 years ago)
Organization Date: 20 Aug 1963 (62 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0038000
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: COUNTY JUDGE/EXEC., P. O. BOX 167, CARLISLE, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAWN CURRAN LETCHER Registered Agent

Director

Name Role
FLOYD CLARK Director
W. J. CLARK Director
HAMER MILLER Director
JOE SAPP Director
RAYMOND COY Director
RODNEY MATTHEWS Director
STEVE HAMILTON Director
MATT HUGHES Director
KENNY HOLBROOK Director
ROSS HANEY Director

Incorporator

Name Role
FLOYD CLARK Incorporator
W. J. CLARK Incorporator
HAMER MILLER Incorporator
JOE SAPP Incorporator
RAYMOND COY Incorporator

Vice President

Name Role
KENNY HOLBROOK Vice President

Secretary

Name Role
MATT HUGHES Secretary

President

Name Role
STEVE HAMILTON President

Filings

Name File Date
Annual Report 2025-02-04
Reinstatement Certificate of Existence 2024-06-17
Registered Agent name/address change 2024-06-17
Reinstatement Approval Letter Revenue 2024-06-17
Reinstatement 2024-06-17
Administrative Dissolution 2019-10-16
Annual Report 2018-06-15
Annual Report 2017-08-24
Annual Report 2016-07-27
Annual Report 2015-06-22

Sources: Kentucky Secretary of State