Search icon

SPRINGVIEW HOSPITAL, INC.

Company Details

Name: SPRINGVIEW HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1979 (46 years ago)
Organization Date: 14 Sep 1979 (46 years ago)
Last Annual Report: 22 Jul 2003 (22 years ago)
Organization Number: 0145242
Principal Office: ONE PARK PLAZA, P. O. BOX 750, NASHVILLE, TN 372020750
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
A. Bruce Moore, Jr. Director
R. CLAYTON MCWHORTER Director
R. Milton Johnson Director
THOMAS F. FRIST, JR. Director
John M. Franck, II Director
DONALD S. MACNAUGHTON Director

Incorporator

Name Role
JOHN W. WADE, JR. Incorporator
CHARLES L. KOWN Incorporator
BETTYE D. DAUGHERTY Incorporator

Secretary

Name Role
John M. Franck, II Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jay Grinney President

Treasurer

Name Role
David G. Anderson Treasurer

Former Company Names

Name Action
LEBANON COMMUNITY HOSPITAL, INC. Old Name

Assumed Names

Name Status Expiration Date
SPRING VIEW HOSPITAL Inactive -
COLUMBIA SPRING VIEW HOSPITAL Inactive -
SPRING VIEW MEDICAL CENTER Inactive -

Filings

Name File Date
Annual Report 2003-09-24
Articles of Merger 2003-09-12
Annual Report 2002-08-28
Statement of Change 2001-12-21
Annual Report 2001-08-16
Annual Report 2001-05-07
Reinstatement 2001-03-12
Administrative Dissolution 2000-11-01
Annual Report 1999-08-03
Annual Report 1998-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104289160 0452110 1988-06-22 ST. MARY RD, LEBANON, KY, 40033
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-08-29
Case Closed 1988-10-05

Related Activity

Type Complaint
Activity Nr 73098808
Health Yes

Sources: Kentucky Secretary of State