Search icon

MARYMOUNT MEDICAL CENTER, INC.

Company Details

Name: MARYMOUNT MEDICAL CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 1988 (37 years ago)
Organization Date: 30 Jun 1988 (37 years ago)
Last Annual Report: 04 Apr 2008 (17 years ago)
Organization Number: 0245565
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: MARYMOUNT MEDICAL CENTER, EAST NINTH ST., LONDON, KY 40741
Place of Formation: KENTUCKY

President

Name Role
Virginia Dempsey President

Treasurer

Name Role
Robert Brock Treasurer

Director

Name Role
MICHEAL FIECHTER Director
MICHEAL ADES Director
ELIZABETH WENDELYN Director
JEFF AMBURGEY Director
FRANK DELZER Director

Registered Agent

Name Role
VIRGINIA DEMPSEY Registered Agent

Signature

Name Role
VIRGINIA B DEMPSEY Signature

Former Company Names

Name Action
SAINT JOSEPH HEALTHCARE, INC. Old Name
OUR LADY OF THE WAY HOSPITAL, INC. Merger
MARY CHILES HOSPITAL, INC. Old Name
BEREA COLLEGE HOSPITAL, INCORPORATED Old Name
BEREA HOSPITAL, INC. Merger
OUR LADY OF THE WAY FOUNDATION, INC. Merger
GATEWAY REGIONAL HEALTH SYSTEM, INC. Merger
MARYMOUNT MEDICAL CENTER, INC. Merger
SCHCS HOSPITAL, INC. Old Name
MARY CHILES HOSPITAL Old Name

Filings

Name File Date
Annual Report 2008-04-04
Certificate of Assumed Name 2008-01-25
Name Renewal 2007-10-12
Certificate of Assumed Name 2007-05-18
Annual Report 2007-02-28

Court Cases

Court Case Summary

Filing Date:
2006-11-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARYMOUNT MEDICAL CENTER, INC.
Party Role:
Plaintiff
Party Name:
PALMARIS IMAGING, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
BROCK
Party Role:
Plaintiff
Party Name:
MARYMOUNT MEDICAL CENTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-14
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARYMOUNT MEDICAL CENTER, INC.
Party Role:
Plaintiff
Party Name:
MANN
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 20.03 $0 $25,000 827 0 2007-03-30 Final
GIA/BSSC Inactive 13.66 $0 $2,340 0 0 2006-03-31 Final

Sources: Kentucky Secretary of State