Search icon

"HOSPICE OF BIG SANDY, INC."

Company Details

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

Registered Agent

Name Role
SHARON A BRANHAM Registered Agent

Treasurer

Name Role
RICHARD E FITZPATRICK Treasurer

Director

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

President

Name Role
SHARON A BRANHAM President

Vice President

Name Role
EDGILLE S BRANHAM Vice President

Secretary

Name Role
CHARLES BRANHAM Secretary

Signature

Name Role
SHARON BRANHAM Signature

Incorporator

Name Role
MADONNA C. COMBS Incorporator
JENNY BOTTOMS Incorporator
CLARA GARRETT Incorporator

Former Company Names

Name Action
HOSPICE OF PIKE COUNTY, INC. Old Name
"HOSPICE OF BIG SANDY, INC." Merger

Filings

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