Search icon

WOLFE COUNTY HEALTH CARE CENTER, INC.

Company Details

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Wes Tipton President

Secretary

Name Role
Jackie L Willis Secretary
David Witt Secretary

Treasurer

Name Role
Roger Alsip Treasurer

Director

Name Role
Wes Tipton Director
Roger Alsip Director
David Witt Director
TERRY E. FORCHT Director

Incorporator

Name Role
TERRY E. FORCHT Incorporator

Assumed Names

Name Status Expiration Date
WOLFE COUNTY HEALTH & REHABILITATION OUTPATIENT CENTER Inactive 2024-08-05
WOLFE COUNTY HEALTH & REHABILITATION CENTER Inactive 2020-09-17

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653209 0452110 2007-04-18 838 HWY 191, CAMPTON, KY, 41301
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-05-07
Emphasis N: NURSING
Case Closed 2007-08-24

Violation Items

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