Name: | AMERICAN MEDICORP DEVELOPMENT CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 1975 (49 years ago) |
Authority Date: | 20 Nov 1975 (49 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0057775 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | % HCA LEGAL DEPT, P O BOX 750, NASHVILLE, TN 37202-0750 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Samuel N Hazen | President |
Name | Role |
---|---|
Natalie H. Cline | Secretary |
Name | Role |
---|---|
John M. Hackett | Treasurer |
Name | Role |
---|---|
John M. Franck II | Vice President |
Name | Role |
---|---|
John M. Franck II | Director |
Christopher F. Wyatt | Director |
Samuel N. Hazen | Director |
FRANKLYN WHITNEY | Director |
JOHN B. BARTLETT | Director |
SIDNEY MILLER | Director |
Name | Role |
---|---|
IRA S. PIMM, JR. | Incorporator |
CHARLES A. ADAMI | Incorporator |
STANDISH F. HANSELL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
EAGLE CREEK MEDICAL PLAZA | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-05 |
Annual Report | 2017-05-12 |
Annual Report | 2016-05-24 |
Annual Report | 2015-05-08 |
Sources: Kentucky Secretary of State