Search icon

PHELPS COMMUNITY MEDICAL CENTER, INC.

Company Details

Name: PHELPS COMMUNITY MEDICAL CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 1982 (42 years ago)
Organization Date: 20 Sep 1982 (42 years ago)
Last Annual Report: 25 Feb 2008 (17 years ago)
Organization Number: 0170471
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 EAST MAIN STREET STE 1000, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
R D HALL Secretary

Director

Name Role
MICHAEL HELTON Director

Incorporator

Name Role
MICHAEL HELTON Incorporator

Registered Agent

Name Role
JON A. WOODALL Registered Agent

President

Name Role
MICHAEL PASSIDOMO President

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-25
Annual Report 2007-01-16
Annual Report 2006-02-27
Annual Report 2005-03-05
Annual Report 2004-09-10
Annual Report 2003-06-23
Statement of Change 2003-04-15
Annual Report 2002-03-05
Annual Report 2001-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115953994 0452110 1992-01-16 HWY 194, PHELPS, KY, 41553
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-07-16
Case Closed 1992-10-15

Related Activity

Type Referral
Activity Nr 900173089
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 5
Nr Exposed 110
Gravity 00

Sources: Kentucky Secretary of State