Search icon

COMMUNITY HOSPITAL, INC.

Company Details

Name: COMMUNITY HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1950 (75 years ago)
Organization Date: 10 Jul 1950 (75 years ago)
Last Annual Report: 20 Apr 1998 (27 years ago)
Organization Number: 0152669
Principal Office: P.O. BOX 570, NASHVILLE, TN 37202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DR. W. H. FULLER Incorporator
DR. A. R. MORGAN Incorporator
ELOISE FULLER Incorporator

Vice President

Name Role
David G Anderson Vice President

Secretary

Name Role
John M Franck ii Secretary

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

President

Name Role
Jim Fleetwood President

Treasurer

Name Role
David G Anderson Treasurer

Former Company Names

Name Action
L & R PHARMACY, INC. Merger
FULLER-MORGAN HOSPITAL, INCORPORATED Old Name
B AND S ENTERPRISE, INC. Merger
HOSCO REALTY CO. Merger

Assumed Names

Name Status Expiration Date
COLUMBIA HOMECARE - PINELAKE Inactive -
PINE LAKE HOMECARE Inactive -
COLUMBIA PINELAKE REGIONAL HOSPITAL Inactive -
PINELAKE MEDICAL CENTER Inactive -

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 1999-05-07
Certificate of Withdrawal of Assumed Name 1999-05-07
Articles of Merger 1999-05-07
Annual Report 1998-04-30
Annual Report 1997-07-01
Certificate of Assumed Name 1997-06-11
Certificate of Assumed Name 1997-03-28
Annual Report 1996-07-01
Certificate of Assumed Name 1996-05-07
Certificate of Withdrawal of Assumed Name 1996-05-07

Sources: Kentucky Secretary of State