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 |
Name | Role |
---|---|
BRENT BRANDON, M.D. | Director |
C. MILLS KINNEY, JR. | Director |
BLAKE BRANDON | Director |
Name | Role |
---|---|
BLAKE BRANDON | Incorporator |
Name | Role |
---|---|
BLAKE BRANDON | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302405071 | 0452110 | 1999-08-18 | 911 S. BYPASS RD, PIKEVILLE, KY, 41501 | |||||||||||||||||||||||||||||||||||
|
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