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 |
Name | Role |
---|---|
Christopher N Bastin | Officer |
Name | Role |
---|---|
Stephen A. Estes | President |
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 |
Name | Role |
---|---|
HUBERT THACKER | Incorporator |
J. R. CROMER | Incorporator |
SHERMAN SARGENT | Incorporator |
W. H. WREN | Incorporator |
ERNEST MASON | Incorporator |
Name | Role |
---|---|
STEPHEN A. ESTES | Registered Agent |
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