Search icon

WAYNE COUNTY HOSPITAL, INCORPORATED

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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:
1841501947

Authorized Person:

Name:
JOHN MURRELL
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6063403258

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

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