Search icon

STURGIS COMMUNITY HOSPITAL, INCORPORATED

Company Details

Name: STURGIS COMMUNITY HOSPITAL, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1955 (70 years ago)
Organization Date: 23 May 1955 (70 years ago)
Last Annual Report: 31 Mar 2014 (11 years ago)
Organization Number: 0050055
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: P.O. BOX 250, STURGIS, KY 42459
Place of Formation: KENTUCKY
Authorized Shares: 4000

President

Name Role
Pam Braddock President

Vice President

Name Role
Scott Omer Vice President

Director

Name Role
Kenneth Henshaw Director
Sarah Ricketts Director
SCOTT OMER Director
SIDNEY GIRVIN Director
KELLI DALTON Director
SUZANNE WOODRING Director
MIKE HARDESTY Director
Joni Collins Director
MARIE WHITE Director
Sam Smith Director

Secretary

Name Role
Beverly Fister Secretary

Incorporator

Name Role
C. L. SEIBERT Incorporator
A. L. THORNSBERRY Incorporator
EARL RUNKEL Incorporator

Registered Agent

Name Role
VICKIE A. DAVIS Registered Agent

Assumed Names

Name Status Expiration Date
STURGIS COMMUNITY REST HOME Inactive 2018-01-11

Filings

Name File Date
Dissolution 2015-06-25
Annual Report 2014-03-31
Annual Report 2013-07-31
Certificate of Assumed Name 2013-01-11
Annual Report 2012-07-20
Annual Report 2011-04-05
Annual Report 2010-03-09
Annual Report 2009-01-15
Annual Report 2008-04-08
Annual Report 2007-03-16

Sources: Kentucky Secretary of State