Search icon

KENTUCKY HOSPITAL SERVICE CORPORATION

Company Details

Name: KENTUCKY HOSPITAL SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1981 (44 years ago)
Organization Date: 25 Jun 1981 (44 years ago)
Last Annual Report: 30 Apr 2001 (24 years ago)
Organization Number: 0157623
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
MICHAEL T. RUST Registered Agent

Secretary

Name Role
Michael T Rust Secretary

Treasurer

Name Role
Bruce Begley Treasurer

President

Name Role
Michael T Rust President

Director

Name Role
WILLIAM S. CONN, JR. Director
H. EARL FEEZOR Director
DAVID E. BURGIO Director
MERRILL H. RAYBURN Director
RICHARD M. ABELL Director

Incorporator

Name Role
WILLIAM S. CONN, JR. Incorporator
H. EARL FEEZOR Incorporator
DAVID E. BURGIO Incorporator
MERRILL H. RAYBURN Incorporator

Former Company Names

Name Action
KENTUCKY HOSPITAL SERVICE CORPORATION Merger

Assumed Names

Name Status Expiration Date
KENTUCKY HOSPITAL INSURANCE AGENCY Inactive -

Filings

Name File Date
Annual Report 2001-06-04
Annual Report 2000-06-14
Annual Report 1999-07-19
Statement of Change 1999-06-21
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-04-30
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State