Search icon

WAYNE COUNTY HOSPITAL, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: WAYNE COUNTY HOSPITAL, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Feb 1971 (54 years ago)
Organization Date: 16 Feb 1971 (54 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0054847
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 166 HOSPITAL ST., MONTICELLO, KY 426332416
Place of Formation: KENTUCKY

Director

Name Role
VENA TATE Director
GARNETT WALKER Director
David Phillips Director
Larry Bates Director
Danny Adams Director
PERK DENNEY Director
E. G. BERTRAM, JR. Director
O. G. WILHITE Director

Incorporator

Name Role
GARNETT WALKER Incorporator
PERK DENNEY Incorporator
E. G. BERTRAM, JR. Incorporator
O. G. WILHITE Incorporator
VENA TATE Incorporator

Secretary

Name Role
Jamie Reagan Secretary

Treasurer

Name Role
Gordon Crowley Treasurer

President

Name Role
Larry Bates President

Registered Agent

Name Role
WAYNE COUNTY HOSPITAL, INX. Registered Agent

Unique Entity ID

Unique Entity ID:
T1K3GALZJH96
CAGE Code:
96HM3
UEI Expiration Date:
2025-03-20

Business Information

Doing Business As:
WAYNE COUNTY HOSPITAL
Activation Date:
2024-03-22
Initial Registration Date:
2021-10-08

National Provider Identifier

NPI Number:
1861386021
Certification Date:
2025-06-04

Authorized Person:

Name:
ANNE M SAWYER
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
6063403258
Fax:
6063480005

Assumed Names

Name Status Expiration Date
HEALTHY OUTLOOK AT WAYNE COUNTY HOSPITAL Active 2028-01-03
WAYNE COUNTY HOSPITAL Active 2026-04-08
WAYNE COUNTY SURGICAL SPECIALISTS Active 2026-04-08

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-23
Certificate of Assumed Name 2023-01-03
Annual Report 2022-06-06
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1255975.00
Total Face Value Of Loan:
1255975.00

Tax Exempt

Employer Identification Number (EIN) :
61-0847215
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:
1974-12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
193
Initial Approval Amount:
$1,255,975
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,255,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,268,706.8
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $1,255,975

Court Cases

Court Case Summary

Filing Date:
2009-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
WAYNE COUNTY HOSPITAL, INCORPORATED
Party Role:
Plaintiff
Party Name:
JAKOBSON
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-23 2025 Justice & Public Safety Cabinet Kentucky State Police Non Pro Contract Lab Tests & Anal Fees 1099 Rep 9.8

Sources: Kentucky Secretary of State