Name: | WOLFE COUNTY HEALTH CARE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1988 (36 years ago) |
Organization Date: | 28 Sep 1988 (36 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0249093 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | P O BOX 1450, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Wes Tipton | President |
Name | Role |
---|---|
Jackie L Willis | Secretary |
David Witt | Secretary |
Name | Role |
---|---|
Roger Alsip | Treasurer |
Name | Role |
---|---|
Wes Tipton | Director |
Roger Alsip | Director |
David Witt | Director |
TERRY E. FORCHT | Director |
Name | Role |
---|---|
TERRY E. FORCHT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WOLFE COUNTY HEALTH & REHABILITATION OUTPATIENT CENTER | Inactive | 2024-08-05 |
WOLFE COUNTY HEALTH & REHABILITATION CENTER | Inactive | 2020-09-17 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Certificate of Assumed Name | 2024-02-20 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-31 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-31 |
Name Renewal | 2019-02-12 |
Annual Report Amendment | 2018-08-07 |
Annual Report Amendment | 2018-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310653209 | 0452110 | 2007-04-18 | 838 HWY 191, CAMPTON, KY, 41301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031002 |
Issuance Date | 2007-06-15 |
Abatement Due Date | 2007-07-05 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 4 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2007-06-15 |
Abatement Due Date | 2007-06-21 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State