Search icon

TRIGG COUNTY HOSPITAL, INC.

Company Details

Name: TRIGG COUNTY HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 1949 (75 years ago)
Organization Date: 15 Dec 1949 (75 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0052179
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 254 MAIN ST., CADIZ, KY 42211
Place of Formation: KENTUCKY

Director

Name Role
DR. G. E. HATCHER Director
JOHN L. STREET Director
ROY MCDONALD Director
DR. ELIAS FUTRELL Director
DR. JOHN FUTRELL Director
Stephanie Perry Director
Michael Gross Director
George Radford Director
Joe Nichols Director
Craig Fowler Director

Incorporator

Name Role
DR. ELIAS FUTRELL Incorporator
DR. JOHN FUTRELL Incorporator
DR. G. E. HATCHER Incorporator
JOHN L. STREET Incorporator
ROY MCDONALD Incorporator

Registered Agent

Name Role
MICHAEL L. GROSS DR. DMD Registered Agent

Officer

Name Role
John Sumner Officer

President

Name Role
Michael Gross President

Treasurer

Name Role
George Radford Treasurer

Vice President

Name Role
Stephanie Perry Vice President

National Provider Identifier

NPI Number:
1669103347
Certification Date:
2024-07-25

Authorized Person:

Name:
JOHN SUMNER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
TRIGG COUNTY PRIMARY CARE Active 2027-06-29

Filings

Name File Date
Principal Office Address Change 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-14
Certificate of Assumed Name 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-09-17
Awarding Agency Name:
Delta Regional Authority
Transaction Description:
TRIGG COUNTY HOSPITAL SWING BED ROOM CONSTRUCTION
Obligated Amount:
105000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1512275.00
Total Face Value Of Loan:
1512275.00
Date:
2012-06-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT COMMUNITY FACILITY LOANS
Obligated Amount:
0.00
Face Value Of Loan:
7000000.00
Total Face Value Of Loan:
7000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-04-14
Type:
Planned
Address:
HWY 68 E, Cadiz, KY, 42211
Safety Health:
Health
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
61-0471581
In Care Of Name:
% NACY BUTTS
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1954-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1512275
Current Approval Amount:
1512275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1520830.88

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRHLP - Kentucky Rural Hospital Loan Program Active - $400,000 $400,000 148 - 2022-04-28 Final

Sources: Kentucky Secretary of State