Search icon

ADAIR COUNTY PUBLIC HOSPITAL DISTRICT CORPORATION

Company Details

Name: ADAIR COUNTY PUBLIC HOSPITAL DISTRICT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 1977 (48 years ago)
Organization Date: 14 Feb 1977 (48 years ago)
Last Annual Report: 11 Apr 2016 (9 years ago)
Organization Number: 0078324
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: ADAIR COUNTY HOSPITAL DISTRICT, P. O. BOX 1269, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER R. HUTCHISON-CORBIN Registered Agent

Vice Chairman

Name Role
DAVID HERBST Vice Chairman

Chairman

Name Role
NEAL M GOLD Chairman

Secretary

Name Role
BRADLEY KELTNER Secretary

Treasurer

Name Role
SHARON BURTON Treasurer

Director

Name Role
NEAL GOLD Director
RICHARD GRANT Director
BRADLEY KELTNER Director
DAVID HERBST Director
SHARON BURTON Director
FINIS PYLES Director
J. W. FLETCHER Director
LEONARD BURTON Director

Incorporator

Name Role
FINIS PYLES Incorporator
J. W. FLETCHER Incorporator
LEONARD BURTON Incorporator

Assumed Names

Name Status Expiration Date
WESTLAKE REGIONAL HOSPITAL Inactive 2018-04-22
WESTLAKE CUMBERLAND HOSPITAL Inactive 2008-07-15

Filings

Name File Date
Dissolution 2017-05-04
Principal Office Address Change 2016-04-11
Annual Report 2016-04-11
Annual Report 2015-04-06
Annual Report 2014-06-25
Annual Report 2013-04-30
Certificate of Assumed Name 2013-04-22
Annual Report 2012-07-31
Annual Report 2011-03-28
Registered Agent name/address change 2011-03-02

Sources: Kentucky Secretary of State