Search icon

HOSPITAL CORPORATION OF KENTUCKY

Company Details

Name: HOSPITAL CORPORATION OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1979 (46 years ago)
Organization Date: 12 Sep 1979 (46 years ago)
Last Annual Report: 20 Apr 1998 (27 years ago)
Organization Number: 0159892
Principal Office: P. O. BOX 570, NASHVILLE, TN 37202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Vice President

Name Role
John M Franck ii Vice President

Secretary

Name Role
John M Franck ii Secretary

Treasurer

Name Role
David G Anderson Treasurer

President

Name Role
Jim Fleetwood President

Director

Name Role
DONALD S. MACNAUGHTON Director
R. CLAYTON MCWHORTER Director
THOMAS F. FRIST, JR. Director

Incorporator

Name Role
JOHN W. WADE, JR. Incorporator
BETTYE D. DAUGHERTY Incorporator
CHARLES L. KOWN Incorporator

Former Company Names

Name Action
BOURBON GENERAL HOSPITAL, INC. Old Name

Assumed Names

Name Status Expiration Date
COLUMBIA HOSPITAL PARIS Inactive -
COLUMBIA HOSPITAL MAYSVILLE Inactive -
THE OWENTON CLINIC Inactive -
COLUMBIA HOSPITAL GEORGETOWN Inactive -
SCOTT FAMILY MEDICINE Inactive -

Filings

Name File Date
Articles of Merger 1999-05-07
Certificate of Withdrawal of Assumed Name 1999-02-24
Certificate of Withdrawal of Assumed Name 1999-02-24
Certificate of Withdrawal of Assumed Name 1999-02-24
Annual Report 1998-04-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-20
Type:
Planned
Address:
#9 LINVILLE DRIVE, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State