Search icon

COUNTY OF ROCKCASTLE HOSPITAL IMPROVEMENT CORPORATION

Company Details

Name: COUNTY OF ROCKCASTLE HOSPITAL IMPROVEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1977 (48 years ago)
Organization Date: 06 Jul 1977 (48 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0081639
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40456
City: Mount Vernon, Climax, Conway, Disputanta
Primary County: Rockcastle County
Principal Office: 145 NEWCOMB AVE., P. O. BOX 1310, MT. VERNON, KY 40456
Place of Formation: KENTUCKY

Officer

Name Role
Christopher N Bastin Officer

President

Name Role
Stephen A. Estes President

Director

Name Role
Joseph E Lambert Director
J. R. CROMER Director
SHERMAN SARGENT Director
W. H. WREN Director
ERNEST MASON Director
HUBERT THACKER Director
Debra Lambert Director
Bige Towery, Jr. Director
Jeffrey Burdette Director

Incorporator

Name Role
HUBERT THACKER Incorporator
J. R. CROMER Incorporator
SHERMAN SARGENT Incorporator
W. H. WREN Incorporator
ERNEST MASON Incorporator

Registered Agent

Name Role
STEPHEN A. ESTES Registered Agent

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-03-08

Sources: Kentucky Secretary of State