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 |
Name | Role |
---|---|
Michael A. Conner | Member |
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 |
Name | Role |
---|---|
DANIEL D. SCHWARTZ | Incorporator |
DR. OSCAR W. FRICKMAN | Incorporator |
AUGUST H. EILERMAN | Incorporator |
Name | Role |
---|---|
JAMES P. SOMMERKAMP | Registered Agent |
Name | Role |
---|---|
Richard Laib | President |
Name | Role |
---|---|
George S. Hall | Secretary |
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 |
Name | Status | Expiration Date |
---|---|---|
THE ALLIANCE HOME HEALTH SERVICE | Inactive | - |
WORK HEALTH CENTER | Inactive | - |
NORTHERN KENTUCKY NURSING SERVICES, INC. | Inactive | - |
FAMILY MATTERS | Inactive | - |
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