Search icon

ASHLAND MEDICAL PROPERTIES, INC.

Company Details

Name: ASHLAND MEDICAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1985 (40 years ago)
Organization Date: 08 Mar 1985 (40 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0199014
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2201 LEXINGTON AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Penny Cox Director
WILLIAM H. JONES, JR. Director
David Jones Director
Stephen Addington Director
Mark Birdwhistell Director
Tom Burnette Director
Craig Collins Director
Eric Monday Director
John Stewart Director
Gina Dugas Director

Incorporator

Name Role
WILLIAM H. JONES, JR. Incorporator

Registered Agent

Name Role
AMY W. SAUNDERS Registered Agent

Officer

Name Role
David Jones Officer
Amy Saunders Officer

Treasurer

Name Role
Autumn McFann Treasurer

President

Name Role
Sara Marks President

Secretary

Name Role
Steven Clifton Secretary

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-04-12
Annual Report 2023-05-05
Annual Report Amendment 2022-07-26
Registered Agent name/address change 2022-07-26
Annual Report 2022-04-11
Annual Report 2021-03-01
Annual Report 2020-03-12
Annual Report 2019-06-24
Annual Report 2018-06-28

Sources: Kentucky Secretary of State