Search icon

TAYLOR COUNTY HOSPITAL DISTRICT HEALTH FACILITES CORPORATION

Company Details

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

Incorporator

Name Role
BUSTER HALL Incorporator
H. R. RICHARDSON Incorporator
FLOYD HENSLEY Incorporator
MILDRED TURNER Incorporator
HENRY FORD Incorporator

Director

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

Officer

Name Role
WILLIAM SNAPP Officer

President

Name Role
MIKE EVERETT President

Registered Agent

Name Role
MIKE EVERETT Registered Agent

Assumed Names

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

Filings

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