Name: | "HOSPICE OF BIG SANDY, INC." |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 1982 (43 years ago) |
Organization Date: | 17 Jun 1982 (43 years ago) |
Last Annual Report: | 02 Jul 2007 (18 years ago) |
Organization Number: | 0167844 |
ZIP code: | 41222 |
City: | Hagerhill, Denver, Leander |
Primary County: | Johnson County |
Principal Office: | P O BOX 277, 1520 KY RT 1428, HAGER HILL, KY 41222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON A BRANHAM | Registered Agent |
Name | Role |
---|---|
RICHARD E FITZPATRICK | Treasurer |
Name | Role |
---|---|
WILLIAM FANNIN | Director |
YVONNE C FIELDS | Director |
CHARLES BRANHAM | Director |
MADONNA C. COMBS | Director |
MARY GRAY | Director |
JENNY BOTTOMS | Director |
WILLIAM E. BOTTOMS | Director |
ANNETTE CASH | Director |
Name | Role |
---|---|
SHARON A BRANHAM | President |
Name | Role |
---|---|
EDGILLE S BRANHAM | Vice President |
Name | Role |
---|---|
CHARLES BRANHAM | Secretary |
Name | Role |
---|---|
SHARON BRANHAM | Signature |
Name | Role |
---|---|
MADONNA C. COMBS | Incorporator |
JENNY BOTTOMS | Incorporator |
CLARA GARRETT | Incorporator |
Name | Action |
---|---|
HOSPICE OF PIKE COUNTY, INC. | Old Name |
"HOSPICE OF BIG SANDY, INC." | Merger |
Name | File Date |
---|---|
Annual Report | 2007-07-02 |
Annual Report | 2006-03-31 |
Statement of Change | 2005-08-05 |
Annual Report | 2005-03-07 |
Annual Report | 2003-05-06 |
Annual Report | 2002-04-11 |
Annual Report | 2001-05-23 |
Annual Report | 2000-11-17 |
Annual Report | 1999-06-02 |
Annual Report | 1998-06-02 |
Sources: Kentucky Secretary of State