Name: | S.E. HEALTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1977 (48 years ago) |
Organization Date: | 08 Aug 1977 (48 years ago) |
Last Annual Report: | 31 Mar 2004 (21 years ago) |
Organization Number: | 0082317 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | ONE HOSPITAL DRIVE, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Harold Bushey | President |
Name | Role |
---|---|
Ray Canady | Director |
Belinda Prichard | Director |
James Sproul | Director |
Ashutosh Lone | Director |
Paul Pederson | Director |
MR. BEV SOWDERS | Director |
MR. ELBERT R. HAMPTON | Director |
MR. CHAS. BUCHANAN | Director |
DR. H. L. BUSHEY | Director |
MRS. DALE MOORE | Director |
Name | Role |
---|---|
CHARLES BUCHANAN | Incorporator |
MR. ELBERT R. HAMPTON | Incorporator |
DR. H. L. BUSHEY | Incorporator |
MRS. MARGARET D. MOORE | Incorporator |
MR. BEV SOWDERS | Incorporator |
Name | Role |
---|---|
Raymond C Smith | Secretary |
Name | Role |
---|---|
DANNY GARRETT | Registered Agent |
Name | Action |
---|---|
KNOX COUNTY HOSPITAL OPERATING CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Amendment | 2004-09-01 |
Annual Report | 2003-10-06 |
Statement of Change | 2003-03-06 |
Annual Report | 2002-12-10 |
Statement of Change | 2002-01-15 |
Reinstatement | 2002-01-15 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-07-19 |
Sources: Kentucky Secretary of State