Search icon

PIKEVILLE, KENTUCKY, PUBLIC HOSPITAL CORPORATION

Company Details

Name: PIKEVILLE, KENTUCKY, PUBLIC HOSPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 May 1968 (57 years ago)
Organization Date: 08 May 1968 (57 years ago)
Last Annual Report: 26 Jun 2003 (22 years ago)
Organization Number: 0041568
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 118 COLLGE STREET, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
Keith McCoy Director
John Elliott Director
Dallas Layne Director
W. ERNEST ELLIOTT Director
E. BRUE WALTERS Director
JOHN B. DUPUY, JR. Director
HENRY D. STRATTON Director
EDW. L. ELDER Director

Secretary

Name Role
Keith Mccoy Secretary

President

Name Role
Jack B Walters President

Vice President

Name Role
David K Mulliken Vice President

Incorporator

Name Role
W. ERNEST ELLIOTT Incorporator
E. BRUCE WALTERS Incorporator
JOHN B. DUPUY, JR. Incorporator
HENRY D. STRATTON Incorporator
EDW. L. ELDER Incorporator

Registered Agent

Name Role
RUSSELL H. DAVIS, JR. Registered Agent

Filings

Name File Date
Annual Report 2003-09-03
Annual Report 2002-10-02
Annual Report 2001-08-01
Statement of Change 2000-07-11
Annual Report 2000-06-29
Annual Report 1999-07-02
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State