Search icon

SAINT ELIZABETH MEDICAL CENTER, INC.

Company Details

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 (4 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

President

Name Role
Garren Colvin President

Secretary

Name Role
Lisa Frey Secretary

Vice President

Name Role
Vera Hall Vice President

Director

Name Role
Garren Colvin Director
Marsha Croxton Director
Robert Moorhead Director
Kris Knochelmann Director
Jeanne Schroer Director
Kristi Nelson Director
Jason Jackman Director
Andrew J Schaeffer Director
Donald Price Director
Derek Haught Director

Treasurer

Name Role
Lori Ritchey-Baldwin Treasurer

Incorporator

Name Role
ARTICLES NOT FOUND Incorporator
ARTICLES NOT FOUND IN FO Incorporator

Registered Agent

Name Role
ROBERT M. HOFFER 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:
CKL3SAHPEE73
CAGE Code:
56R10
UEI Expiration Date:
2025-03-15

Business Information

Doing Business As:
ST. ELIZABETH MEDICAL CENTER
Division Name:
ST. ELIZABETH MEDICAL CENTER, INC.
Activation Date:
2024-03-28
Initial Registration Date:
2020-04-21

Legal Entity Identifier

LEI Number:
54930004H1EN272OEZ72

Registration Details:

Initial Registration Date:
2015-12-05
Next Renewal Date:
2019-07-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-TA-208930 Special Temporary Alcoholic Beverage Auction License Active 2025-05-02 2025-05-15 - 2025-05-15 790 Park Ln, Covington, Kenton, KY 41011

Permits

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
Document Name Permit S-20-002 R1 Final 10-9-2022.pdf
Date 2022-10-19
Document Download
35347 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-05-19 2020-05-19
Document Name KYR10O412 Coverage Letter.pdf
Date 2020-05-20
Document Download
35347 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-05-01 2019-05-01
Document Name KYR10N499 Coverage Letter.pdf
Date 2019-05-02
Document Download

Former Company Names

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

Assumed Names

Name Status Expiration Date
FAMILY MATTERS Inactive -
NORTHERN KENTUCKY NURSING SERVICES, INC. Inactive -
THE ALLIANCE HOME HEALTH SERVICE Inactive -
WORK HEALTH CENTER Inactive -
ST. ELIZABETH IMAGING CENTER - ALEXANDRIA Active 2030-01-20

Filings

Name File Date
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

USAspending Awards / Financial Assistance

Date:
2023-08-10
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
RURAL COMMUNITIES OPIOID RESPONSE PROGRAM ? NEONATAL ABSTINENCE SYNDROME - RURAL COMMUNITIES OPIOID RESPONSE PROGRAM – NEONATAL ABSTINENCE SYNDROME
Obligated Amount:
796224.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-01-27
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
TELEHEALTH FOR ST. ELIZABETH EDGEWOOD HOSPITAL
Obligated Amount:
949340.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-09-04
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
LIFT UP PROJECT
Obligated Amount:
2408896.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-15
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
ADVANCING SYSTEM IMPROVEMENTS TO SUPPORT TARGETS FOR HEALTHY PEOPLE 2010 (ASIST2010)
Obligated Amount:
973593.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
76172184
Mark:
PRIMEWISE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2000-11-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PRIMEWISE

Goods And Services

For:
providing health information to adults fifty and over
First Use:
2000-04-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State