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 |
Name | Role |
---|---|
R D HALL | Secretary |
Name | Role |
---|---|
MICHAEL HELTON | Director |
Name | Role |
---|---|
MICHAEL HELTON | Incorporator |
Name | Role |
---|---|
JON A. WOODALL | Registered Agent |
Name | Role |
---|---|
MICHAEL PASSIDOMO | President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115953994 | 0452110 | 1992-01-16 | HWY 194, PHELPS, KY, 41553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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