Search icon

KENTUCKY RIVER MEDICAL CENTER, INC.

Company Details

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

Director

Name Role
CLAY G. RUSSELL Director
J. PHIL SMITH Director
ANITA E. DOAN Director
TED EDMONDS, JR. Director
JERRY F. HOWELL Director

Incorporator

Name Role
CLAY G. RUSSELL Incorporator

Registered Agent

Name Role
DAVID BEVINS Registered Agent

Former Company Names

Name Action
MIDDLE KENTUCKY RIVER MEDICAL CENTER, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307561548 0452110 2004-09-23 540 JETT DR, JACKSON, KY, 41339
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-09-23
Case Closed 2004-09-23

Related Activity

Type Complaint
Activity Nr 204243828
Safety Yes

Financial Incentive

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