Search icon

MERCY MEDICAL VENTURES, INC.

Company Details

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

Director

Name Role
GERALD J. LAGESSE Director
PAUL DOUGLAS BORDERS Director
L. M. ANTHONY, JR. Director

Incorporator

Name Role
LOURDES HOSPITAL, INC. Incorporator

Registered Agent

Name Role
ROBERT P. GOODWIN Registered Agent

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313815755 0452110 2010-08-02 1530 LONE OAK ROAD, PADUCAH, KY, 42003
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-08-02
Case Closed 2012-06-05

Related Activity

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