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 |
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 |
Name | Role |
---|---|
Keith Mccoy | Secretary |
Name | Role |
---|---|
Jack B Walters | President |
Name | Role |
---|---|
David K Mulliken | Vice President |
Name | Role |
---|---|
W. ERNEST ELLIOTT | Incorporator |
E. BRUCE WALTERS | Incorporator |
JOHN B. DUPUY, JR. | Incorporator |
HENRY D. STRATTON | Incorporator |
EDW. L. ELDER | Incorporator |
Name | Role |
---|---|
RUSSELL H. DAVIS, JR. | Registered Agent |
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