Name: | KENTUCKY RIVER MEDICAL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 1984 (41 years ago) |
Organization Date: | 15 Jun 1984 (41 years ago) |
Last Annual Report: | 11 Aug 1995 (30 years ago) |
Organization Number: | 0190695 |
Principal Office: | 3200 W. END AVE., NASHVILLE, TN 37203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAY G. RUSSELL | Director |
J. PHIL SMITH | Director |
ANITA E. DOAN | Director |
TED EDMONDS, JR. | Director |
JERRY F. HOWELL | Director |
Name | Role |
---|---|
CLAY G. RUSSELL | Incorporator |
Name | Role |
---|---|
DAVID BEVINS | Registered Agent |
Name | Action |
---|---|
MIDDLE KENTUCKY RIVER MEDICAL CENTER, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-05-09 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1994-07-01 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307561548 | 0452110 | 2004-09-23 | 540 JETT DR, JACKSON, KY, 41339 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204243828 |
Safety | Yes |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 24.45 | $15,657 | $0 | 146 | 0 | 2018-01-31 | Final |
Sources: Kentucky Secretary of State