Name: | MARCUM & WALLACE MEMORIAL HOSPITAL, INC.. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 1977 (48 years ago) |
Organization Date: | 30 Sep 1977 (48 years ago) |
Last Annual Report: | 28 Apr 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0145774 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | 60 MERCY CT, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. BEN CORNELISON | Director |
MICHAEL HARDY | Director |
SR. PATRICIA RICE | Director |
FRANK KINCAID | Director |
DARRELL BILLING | Director |
JANICE BUSH | Director |
SISTER M. DENISE GOUGH, | Director |
FRANCIS GREEN MILLER | Director |
SISTER NANCY KORDENBROCK | Director |
SISTER M. ANDREA COLLOPY | Director |
Name | Role |
---|---|
FRANCIS GREEN MILLER | Incorporator |
BEN CORNELISON | Incorporator |
SISTER NANCY KORDENBROCK | Incorporator |
SISTER M. ANDREA COLLOPY | Incorporator |
SISTER M. DENISE GOUGH, | Incorporator |
Name | Role |
---|---|
STEPHEN JACKSON | Treasurer |
Name | Role |
---|---|
SUSAN L. STARLING | Registered Agent |
Name | Role |
---|---|
STEPHEN JACKSON | Secretary |
Name | Role |
---|---|
ANN K MILLER | Signature |
CURTIS DAVIS | Signature |
Name | Role |
---|---|
RODNEY DAVIS | President |
Name | Role |
---|---|
CURTIS DAVIS | Vice President |
Name | Action |
---|---|
MARCUM & WALLACE MEMORIAL HOSPITAL, INC.. | Type Conversion |
MARCUM AND WALLACE MEMORIAL HOSPITAL, INC. | Old Name |
ESTILL COUNTY HOSPITAL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MERCY HEALTH-MARCUM & WALLACE HOSPITAL AUXILIARY | Active | 2029-07-26 |
MERCY HEALTH - MARCUM AND WALLACE HOSPITAL | Active | 2028-05-18 |
MERCY HEALTH - MARCUM AND WALLACE SURGERY | Active | 2028-05-18 |
HARNESS HEALTH PHARMACY #220 | Active | 2027-11-01 |
MARCUM & WALLACE MEMORIAL HOSPITAL, INC. | Active | 2027-01-01 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-26 |
Annual Report | 2024-05-15 |
Name Renewal | 2023-05-08 |
Name Renewal | 2023-05-08 |
Annual Report | 2023-03-08 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 15.00 | $57,400 | $28,700 | 102 | 1 | 2022-02-02 | Final |
Sources: Kentucky Secretary of State