Name: | TRI-COUNTY COMMUNITY HOSPITAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1987 (38 years ago) |
Organization Date: | 07 May 1987 (38 years ago) |
Last Annual Report: | 29 Jun 2024 (9 months ago) |
Organization Number: | 0228999 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | % HCA LEGAL DEPT, PO BOX 750, NASHVILLE, TN 37202-0750 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI-COUNTY COMMUNITY HOSPITAL, INC., FLORIDA | F92000000969 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Natalie H. Cline | Secretary |
Name | Role |
---|---|
John M. Hackett | Treasurer |
Name | Role |
---|---|
John M. Franck II | Vice President |
Name | Role |
---|---|
John M. Franck, II | Director |
Christopher F. Wyatt | Director |
Samuel N. Hazen | Director |
ETHAN JACKSON | Director |
BRADY R. JUSTICE, JR. | Director |
ROBERT D. WEST | Director |
RONALD HICKS | Director |
Name | Role |
---|---|
JOHN C. STARK | Incorporator |
Name | Role |
---|---|
Samuel N. Hazen | President |
Name | Status | Expiration Date |
---|---|---|
THE PHYSICIANS OFFICE NETWORK | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-06 |
Annual Report | 2016-05-24 |
Annual Report | 2015-05-11 |
Sources: Kentucky Secretary of State