MONROE MEDICAL FOUNDATION, INC.

Name: | MONROE MEDICAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 05 Jan 1979 (47 years ago) |
Last Annual Report: | 03 Feb 2025 (6 months ago) |
Organization Number: | 0114648 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | MONROE CO. MEDICAL CENTER, 529 CAPP HARLAN RD., TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vicky McFall | Secretary |
Name | Role |
---|---|
Judy Rowland | Vice President |
Name | Role |
---|---|
Fowler Ross, O.D. | Director |
JOE FRED BUTLER, JR. | Director |
JAMES RUSSELL | Director |
JOE B. BAXTER | Director |
Judy Rowland | Director |
Jimmy Goodman | Director |
Jack Anderson, DO | Director |
Vicky McFall | Director |
Polly Baker | Director |
Anthony Carter, M.D. | Director |
Name | Role |
---|---|
Donnie Peden | President |
Name | Role |
---|---|
JIMMY GOODMAN | Registered Agent |
Name | Role |
---|---|
JAMES RUSSELL | Incorporator |
JOE FRED BUTLER, JR. | Incorporator |
JOE B. BAXTER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MONROE COUNTY MEDICAL CENTER | Inactive | 2024-04-22 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-04-18 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State