Name: | TAYLOR COUNTY HOSPITAL DISTRICT HEALTH FACILITES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 1972 (53 years ago) |
Organization Date: | 30 May 1972 (53 years ago) |
Last Annual Report: | 14 Jun 2024 (9 months ago) |
Organization Number: | 0050743 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 1700 OLD LEBANON RD., CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BUSTER HALL | Incorporator |
H. R. RICHARDSON | Incorporator |
FLOYD HENSLEY | Incorporator |
MILDRED TURNER | Incorporator |
HENRY FORD | Incorporator |
Name | Role |
---|---|
Shirley Buckner | Director |
Robert Romines | Director |
HENRY FORD | Director |
Damarco Richardson | Director |
Kirby Smith | Director |
Michele Dickens | Director |
FLOYD HENSLEY | Director |
MILDRED TURNER | Director |
BUSTER HALL | Director |
H. R. RICHARDSON | Director |
Name | Role |
---|---|
WILLIAM SNAPP | Officer |
Name | Role |
---|---|
MIKE EVERETT | President |
Name | Role |
---|---|
MIKE EVERETT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TAYLOR REGIONAL WOMEN FOR WOMEN | Active | 2029-08-13 |
TAYLOR PHYSICIAN'S CARE CENTER | Active | 2027-07-18 |
TAYLOR REGIONAL FAMILY MEDICAL CENTER | Active | 2027-07-18 |
TAYLOR REGIONAL PHYSICIAN'S OFFICE CENTER | Active | 2027-07-18 |
TAYLOR REGIONAL HEALTH CENTER | Active | 2027-07-18 |
TAYLOR REGIONAL CARE CENTER | Active | 2027-07-18 |
TAYLOR REGIONALFAMILY CARE CENTER | Active | 2027-07-18 |
TAYLOR REGIONAL PHYSICIAN'S CARE CENTER | Active | 2027-07-18 |
TAYLOR HEALTH CENTER | Active | 2027-07-18 |
TAYLOR PHYSICIANS OFFICE | Active | 2027-07-18 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-08-13 |
Certificate of Assumed Name | 2024-08-13 |
Certificate of Assumed Name | 2024-08-13 |
Certificate of Assumed Name | 2024-08-13 |
Certificate of Assumed Name | 2024-08-13 |
Certificate of Assumed Name | 2024-08-13 |
Certificate of Assumed Name | 2024-08-13 |
Certificate of Assumed Name | 2024-08-13 |
Certificate of Assumed Name | 2024-08-13 |
Certificate of Assumed Name | 2024-08-13 |
Sources: Kentucky Secretary of State