Search icon

TRIGG COUNTY PUBLIC HOSPITAL CORPORATION

Company Details

Name: TRIGG COUNTY PUBLIC HOSPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 1965 (60 years ago)
Organization Date: 21 Jun 1965 (60 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0052239
Industry: Justice, Public Order and Safety
Number of Employees: Large (100+)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: C/O TRIGG COUNTY COURTHOUSE, 38 MAIN STREET, CADIZ, KY 42211
Place of Formation: KENTUCKY

Secretary

Name Role
Lucy Oliver Kyler Secretary

Vice President

Name Role
Michael Gross Vice President

Director

Name Role
Pat Bush Director
Susan Bryant Director
Robert Noel Director
Michael Gross Director
Alana Dunn Director
CLOYS BRABOY Director
TED THOMAS Director
MARGARET A. STREET Director

Incorporator

Name Role
CLOYS BRABOY Incorporator
TED THOMAS Incorporator
MARGARET A. STREET Incorporator

Registered Agent

Name Role
Stan Humphries Registered Agent

President

Name Role
Stan Humphries President

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-08-09
Registered Agent name/address change 2023-08-09
Annual Report 2022-03-15
Annual Report 2021-02-10
Annual Report 2020-03-10
Annual Report 2019-04-22
Annual Report 2018-04-23
Annual Report 2017-04-21
Annual Report 2016-06-30

Sources: Kentucky Secretary of State