Search icon

THE ST. LUKE HOSPITALS, INC.

Company Details

Name: THE ST. LUKE HOSPITALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 1953 (72 years ago)
Organization Date: 26 May 1953 (72 years ago)
Last Annual Report: 08 Aug 2008 (17 years ago)
Organization Number: 0110573
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 85 N. GRAND AVE., FT. THOMAS, KY 41075
Place of Formation: KENTUCKY

Member

Name Role
Michael A. Conner Member

Director

Name Role
James Devitt, M.D. Director
Nancy A. Kremer Director
Fred Macke, Jr. Director
Gary W. Moore Director
Heidi C. Murley Director
DANIEL D. SCHWARTZ Director
AUGUST H. EILERMAN Director
DR. OSCAR W. FRICKMAN Director

Incorporator

Name Role
DANIEL D. SCHWARTZ Incorporator
DR. OSCAR W. FRICKMAN Incorporator
AUGUST H. EILERMAN Incorporator

Registered Agent

Name Role
JAMES P. SOMMERKAMP Registered Agent

President

Name Role
Richard Laib President

Secretary

Name Role
George S. Hall Secretary

Former Company Names

Name Action
ST. LUKE HOSPITAL OF CAMPBELL COUNTY, KY, INC. Old Name
THE SISTERS OF THE POOR OF ST. FRANCIS, COVINGTON, KENTUCKY Old Name
THE ST. LUKE HOSPITALS, INC. Old Name
SAINT ELIZABETH HOSPITAL, COVINGTON, KENTUCKY Old Name
ST. LUKE HOSPITAL, INC. Old Name
FRANCISCAN SISTERS OF THE POOR Old Name

Assumed Names

Name Status Expiration Date
THE ALLIANCE HOME HEALTH SERVICE Inactive -
WORK HEALTH CENTER Inactive -
NORTHERN KENTUCKY NURSING SERVICES, INC. Inactive -
FAMILY MATTERS Inactive -

Filings

Name File Date
Annual Report 2008-08-08
Annual Report 2007-09-17
Annual Report 2006-05-25
Annual Report 2005-04-20
Annual Report 2003-08-01
Statement of Change 2003-06-03
Annual Report 2002-07-22
Annual Report 2001-09-10
Statement of Change 2000-11-17
Reinstatement 1999-11-23

Sources: Kentucky Secretary of State