Search icon

CHILDREN'S HOSPITAL MEDICAL CENTER, INC.

Company Details

Name: CHILDREN'S HOSPITAL MEDICAL CENTER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 1988 (37 years ago)
Authority Date: 01 Jul 1988 (37 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0245647
Number of Employees: Large (100+)
Principal Office: 3333 BURNET AVE., ML 9010, CINCINNATI, OH 45229-3039
Place of Formation: OHIO

Incorporator

Name Role
WILEY DINSMORE Incorporator
ROBERT M. DENNIS Incorporator
BETTE A. CORCORAN Incorporator

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

President

Name Role
STEVE DAVIS President

Secretary

Name Role
Carpenter Bob Secretary

Treasurer

Name Role
PAUL JENNY Treasurer

Director

Name Role
STEVE DAVIS Director
LIZA SMITHERMAN Director

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-10-29
Replacement Cert of Auth 2024-10-29
Registered Agent name/address change 2024-10-29
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-06-06
Annual Report 2022-06-21
Principal Office Address Change 2022-06-21
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-15

Sources: Kentucky Secretary of State