Search icon

METCALFE COUNTY NURSING HOME CORPORATION

Company Details

Name: METCALFE COUNTY NURSING HOME CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 08 Jan 1976 (49 years ago)
Last Annual Report: 01 Apr 2025 (15 days ago)
Organization Number: 0059804
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42129
City: Edmonton, Subtle, Sulphur Well
Primary County: Metcalfe County
Principal Office: P. O. BOX 149, EDMONTON, KY 42129
Place of Formation: KENTUCKY

Director

Name Role
. Director
RONNIE MILLER Director
LARRY WILSON Director
SHARON HOWARD Director
DANIEL BRAGG Director
HARVEY HAWKINS Director
KEVIN CRAIN Director

Incorporator

Name Role
WOODROW Incorporator
WILLIAM POYNTHER Incorporator
WAYNE SMITH Incorporator
ROBERT K. SMITH Incorporator
STANLEY BUTLER Incorporator

Registered Agent

Name Role
SHARON B HOWARD Registered Agent

Secretary

Name Role
DANIEL BRAGG Secretary

President

Name Role
LARRY WILSON President

Vice President

Name Role
SHARON HOWARD Vice President

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-05-22
Registered Agent name/address change 2023-08-30
Principal Office Address Change 2023-08-30
Annual Report Amendment 2023-08-30
Annual Report 2023-03-17
Registered Agent name/address change 2022-11-29
Annual Report 2022-08-04
Annual Report 2021-02-17
Annual Report 2020-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308395151 0452110 2005-04-07 701 SKYLINE DRIVE, EDMONTON, KY, 42129
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2005-04-27
Case Closed 2005-04-27

Related Activity

Type Inspection
Activity Nr 308390657
308390657 0452110 2004-12-02 701 SKYLINE DRIVE, EDMONTON, KY, 42129
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2005-01-25
Case Closed 2005-06-02

Related Activity

Type Complaint
Activity Nr 204244685
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2005-02-15
Abatement Due Date 2005-03-07
Current Penalty 1125.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 25
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2005-02-15
Abatement Due Date 2005-03-07
Current Penalty 1125.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-02-15
Abatement Due Date 2005-03-07
Nr Instances 3
Nr Exposed 25
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IVB
Issuance Date 2005-02-15
Abatement Due Date 2005-03-17
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2005-02-15
Abatement Due Date 2005-03-17
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C02 IA
Issuance Date 2005-02-15
Abatement Due Date 2005-03-07
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C02 IB
Issuance Date 2005-02-15
Abatement Due Date 2005-03-07
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 C02 IC
Issuance Date 2005-02-15
Abatement Due Date 2005-03-07
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2005-02-15
Abatement Due Date 2005-03-07
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2005-02-15
Abatement Due Date 2005-03-07
Nr Instances 1
Nr Exposed 125
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State