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 |
Name | Role |
---|---|
JENNIFER R. HUTCHISON-CORBIN | Registered Agent |
Name | Role |
---|---|
DAVID HERBST | Vice Chairman |
Name | Role |
---|---|
NEAL M GOLD | Chairman |
Name | Role |
---|---|
BRADLEY KELTNER | Secretary |
Name | Role |
---|---|
SHARON BURTON | Treasurer |
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 |
Name | Role |
---|---|
FINIS PYLES | Incorporator |
J. W. FLETCHER | Incorporator |
LEONARD BURTON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WESTLAKE REGIONAL HOSPITAL | Inactive | 2018-04-22 |
WESTLAKE CUMBERLAND HOSPITAL | Inactive | 2008-07-15 |
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