Search icon

TRI-COUNTY COMMUNITY HOSPITAL, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TRI-COUNTY COMMUNITY HOSPITAL, INC., FLORIDA F92000000969 FLORIDA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Natalie H. Cline Secretary

Treasurer

Name Role
John M. Hackett Treasurer

Vice President

Name Role
John M. Franck II Vice President

Director

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

Incorporator

Name Role
JOHN C. STARK Incorporator

President

Name Role
Samuel N. Hazen President

Assumed Names

Name Status Expiration Date
THE PHYSICIANS OFFICE NETWORK Inactive 2003-07-15

Filings

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