Name: | SAINT ELIZABETH MEDICAL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 1868 (157 years ago) |
Organization Date: | 20 Feb 1868 (157 years ago) |
Last Annual Report: | 20 Jan 2025 (2 months ago) |
Organization Number: | 0074559 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | ATTN: LISA FREY, ONE MEDICAL VILLAGE DRIVE, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CKL3SAHPEE73 | 2025-03-15 | 1 MEDICAL VILLAGE DR, EDGEWOOD, KY, 41017, 3403, USA | 1 MEDICAL VILLAGE DR, EDGEWOOD, KY, 41017, 3403, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ST. ELIZABETH MEDICAL CENTER |
URL | www.stelizabeth.com |
Division Name | ST. ELIZABETH MEDICAL CENTER, INC. |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-28 |
Initial Registration Date | 2020-04-21 |
Entity Start Date | 1868-02-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 622110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JASON MCREYNOLDS |
Address | 2781 CHANCELLOR DRIVE, DATA CENTER, EDGEWOOD, KY, 41017, 3403, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROSANNE NIELDS |
Address | 1 MEDICAL VILLAGE DRIVE, MARKETING DEPARTMENT, EDGEWOOD, KY, 41017, 3403, USA |
Title | ALTERNATE POC |
Name | SARAH GIOLANDO |
Address | 1 MEDICAL VILLAGE DRIVE, MARKETING DEPARTMENT, EDGEWOOD, KY, 41017, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930004H1EN272OEZ72 | 0074559 | US-KY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Robert M. Hoffer, 207 Thomas More Parkway, Crestview Hills, US-KY, US, 41017 |
Headquarters | 1 Medical Village Drive, Edgewood, US-KY, US, 41017 |
Registration details
Registration Date | 2015-12-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-07-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 74559 |
Name | Role |
---|---|
Lori Ritchey-Baldwin | Treasurer |
Name | Role |
---|---|
Vera Hall | Vice President |
Name | Role |
---|---|
Garren Colvin | Director |
SISTER M. RAYMOND ELLISO | Director |
SISTER FRANCES FARRELL | Director |
SISTER M. WENCESLA SIMEC | Director |
SISTER M. EVARISTA SEIBE | Director |
MOTHER MARY JULIAN EICHO | Director |
Derek Haught | Director |
Sylvia Buxton | Director |
Robert Moorhead | Director |
Robert Stevens | Director |
Name | Role |
---|---|
Garren Colvin | President |
Name | Role |
---|---|
Lisa Frey | Secretary |
Name | Role |
---|---|
ARTICLES NOT FOUND | Incorporator |
ARTICLES NOT FOUND IN FO | Incorporator |
Name | Role |
---|---|
ROBERT M. HOFFER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
252 | Air | Mnr Source Revision | Approval Issued | 2022-10-10 | 2022-10-10 | |||||||||
|
||||||||||||||
35347 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-05-19 | 2020-05-19 | |||||||||
|
||||||||||||||
35347 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2019-05-01 | 2019-05-01 | |||||||||
|
Name | Action |
---|---|
ST. LUKE HOSPITAL OF CAMPBELL COUNTY, KY, INC. | Old Name |
THE SISTERS OF THE POOR OF ST. FRANCIS, COVINGTON, KENTUCKY | Old Name |
FRANCISCAN SISTERS OF THE POOR | Old Name |
THE ST. LUKE HOSPITALS, INC. | Old Name |
SAINT ELIZABETH HOSPITAL, COVINGTON, KENTUCKY | Old Name |
ST. LUKE HOSPITAL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE ALLIANCE HOME HEALTH SERVICE | Inactive | - |
WORK HEALTH CENTER | Inactive | - |
FAMILY MATTERS | Inactive | - |
NORTHERN KENTUCKY NURSING SERVICES, INC. | Inactive | - |
ST. ELIZABETH IMAGING CENTER - ALEXANDRIA | Active | 2030-01-20 |
ST. ELIZABETH IMAGING CENTER - CRESTVIEW HILLS | Active | 2030-01-20 |
ST. ELIZABETH HEALTHCARE CANCER CARE PHARMACY | Active | 2030-01-20 |
ST. ELIZABETH HEALTHCARE FLORENCE OUTPATIENT PHARMACY | Active | 2028-11-27 |
ST. ELIZABETH FOUNDATION | Active | 2028-01-24 |
ST. ELIZABETH MEDICAL CENTER, INC. | Active | 2028-01-24 |
Name | File Date |
---|---|
Assumed Name renewal | 2025-01-20 |
Assumed Name renewal | 2025-01-20 |
Assumed Name renewal | 2025-01-20 |
Assumed Name renewal | 2025-01-20 |
Assumed Name renewal | 2025-01-20 |
Annual Report | 2025-01-20 |
Assumed Name renewal | 2025-01-20 |
Assumed Name renewal | 2025-01-20 |
Assumed Name renewal | 2025-01-20 |
Assumed Name renewal | 2025-01-20 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASTWH070002 | Department of Health and Human Services | 93.088 - ADVANCING SYSTEM IMPROVEMENTS TO SUPPORT TARGETS FOR HEALTHY PEOPLE 2010 | 2007-09-01 | 2010-08-31 | ADVANCING SYSTEM IMPROVEMENTS TO SUPPORT TARGETS FOR HEALTHY PEOPLE 2010 (ASIST2010) | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State