Search icon

PIKEVILLE METHODIST HOSPITAL, INC.

Company Details

Name: PIKEVILLE METHODIST HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 1978 (46 years ago)
Organization Date: 31 Oct 1978 (46 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0113238
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: RT. 1, BOX 90, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BRENT BRANDON, M.D. Director
C. MILLS KINNEY, JR. Director
BLAKE BRANDON Director

Incorporator

Name Role
BLAKE BRANDON Incorporator

Registered Agent

Name Role
BLAKE BRANDON Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30
Annual Report 1979-06-06
Articles of Incorporation 1978-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302405071 0452110 1999-08-18 911 S. BYPASS RD, PIKEVILLE, KY, 41501
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-10-19
Case Closed 1999-11-12

Related Activity

Type Complaint
Activity Nr 201849007
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 1999-11-04
Abatement Due Date 1999-11-10
Nr Instances 1
Nr Exposed 1050

Sources: Kentucky Secretary of State