SPRINGVIEW HOSPITAL, INC.

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 |
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 |
Name | Role |
---|---|
JOHN W. WADE, JR. | Incorporator |
CHARLES L. KOWN | Incorporator |
BETTYE D. DAUGHERTY | Incorporator |
Name | Role |
---|---|
John M. Franck, II | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jay Grinney | President |
Name | Role |
---|---|
David G. Anderson | Treasurer |
Name | Action |
---|---|
LEBANON COMMUNITY HOSPITAL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SPRING VIEW HOSPITAL | Inactive | - |
COLUMBIA SPRING VIEW HOSPITAL | Inactive | - |
SPRING VIEW MEDICAL CENTER | Inactive | - |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State