Search icon

HOSPICE AND PALLIATIVE CARE OF THE OHIO VALLEY, INC.

Company Details

Name: HOSPICE AND PALLIATIVE CARE OF THE OHIO VALLEY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jul 1980 (45 years ago)
Organization Date: 15 Jul 1980 (45 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0148248
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 3419 WATHENS CROSSING, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CCXBYHQD52Y3 2025-02-12 3419 WATHENS CROSSING, OWENSBORO, KY, 42301, 7009, USA 3419 WATHENS CROSSING, OWENSBORO,, KY, 42301, 7009, USA

Business Information

URL hpcwky.org
Division Name HOSPICE AND PALLIATIVE CARE OF THE OHIO VALLEY, INC.
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-03-01
Initial Registration Date 2022-03-11
Entity Start Date 1980-07-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610, 623110
Product and Service Codes Q402

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY C SPARKS
Role ACCOUNTS RECEIVABLE SPECIALIST
Address 3419 WATHENS CROSSING, OWENSBORO, KY, 42301, USA
Title ALTERNATE POC
Name AMY MEREDITH
Role FINANCIAL ASSISTANT
Address 3419 WATHENS CROSSING, OWENSBORO, KY, 42301, USA
Government Business
Title PRIMARY POC
Name NANCY C SPARKS
Role ACCOUNTS RECEIVABLE SPECIALIST
Address 3419 WATHENS CROSSING, OWENSBORO, KY, 42301, USA
Past Performance Information not Available

Incorporator

Name Role
GLENN TAYLOR Incorporator

Director

Name Role
GLENN TAYLOR Director
ANNE H. HOPWOOD, M.D. Director
FRANK DEARNESS Director
DORIS MIDDLETON Director
SHIRLEY WESTERFIELD Director
Carol Boling Director
Pam Smith-Wright Director
Neel Ford Director
Alison McFarland Director
Joni Sims Director

Treasurer

Name Role
Ryan Moore Treasurer

Secretary

Name Role
Russ Lewis Secretary

Registered Agent

Name Role
JANIE MAHONEY Registered Agent

President

Name Role
Blake Edge President

Vice President

Name Role
Beth Davis Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000167 Exempt Organization Inactive - - - - Owensboro, DAVIESS, KY
Department of Charitable Gaming ORG0001749 Organization Inactive - - - 2022-03-24 Owensboro, DAVIESS, KY

Former Company Names

Name Action
HOSPICE ASSOCIATION, INC. Old Name

Assumed Names

Name Status Expiration Date
HOSPICE AND PALLIATIVE CARE OF WESTERN KENTUCKY Active 2028-08-25
HOSPICE OF WESTERN KENTUCKY Active 2028-08-25
HPC HOSPICE & PALLIATIVE CARE OF WESTERN KENTUCKY Active 2027-10-18

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-28
Name Renewal 2023-08-25
Name Renewal 2023-08-25
Annual Report 2023-03-14
Certificate of Assumed Name 2022-10-18
Annual Report 2022-03-07
Annual Report 2021-07-23
Annual Report 2020-02-27
Annual Report 2019-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302748652 0452110 1999-10-06 723 HARRARD DRIVE, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-11-29
Case Closed 1999-12-27

Related Activity

Type Complaint
Activity Nr 201849296
Health Yes

Sources: Kentucky Secretary of State