Name: | MERCY MEDICAL VENTURES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 1989 (35 years ago) |
Organization Date: | 28 Dec 1989 (35 years ago) |
Last Annual Report: | 28 Apr 1998 (27 years ago) |
Organization Number: | 0267106 |
Principal Office: | 1530 LONE OAK RD., PADUCAH, KY 420027100 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD J. LAGESSE | Director |
PAUL DOUGLAS BORDERS | Director |
L. M. ANTHONY, JR. | Director |
Name | Role |
---|---|
LOURDES HOSPITAL, INC. | Incorporator |
Name | Role |
---|---|
ROBERT P. GOODWIN | Registered Agent |
Name | Action |
---|---|
LOURDES HOSPITAL, INC. | Old Name |
MERCY MEDICAL VENTURES, INC. | Merger |
LOURDES FOUNDATION, INC. | Merger |
LOURDES HOMECARE, INC. | Merger |
LOURDES HEALTH SYSTEM, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-23 |
Amended and Restated Articles | 1996-09-17 |
Statement of Change | 1996-08-21 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-11 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Restated Articles | 1993-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313815755 | 0452110 | 2010-08-02 | 1530 LONE OAK ROAD, PADUCAH, KY, 42003 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313817017 |
Violation Items
Citation ID | 01001 |
Citaton Type | Willful |
Standard Cited | 19260416 A01 |
Issuance Date | 2011-01-03 |
Abatement Due Date | 2011-01-07 |
Initial Penalty | 31500.0 |
Contest Date | 2011-01-14 |
Final Order | 2012-05-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State