Name: | APPALACHIAN HOSPICE CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1990 (35 years ago) |
Organization Date: | 31 Jul 1990 (35 years ago) |
Last Annual Report: | 13 Mar 2025 (a month ago) |
Organization Number: | 0275729 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1414 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert E Stanley | Treasurer |
Name | Role |
---|---|
William T Fannin | Director |
Sharon A Branham | Director |
Charles E Branham | Director |
Paula H Wells | Director |
SHARON BAILEY | Director |
GARY BAILEY | Director |
WILLIAM T. FANNIN | Director |
HAROLD COOLEY | Director |
WILLIA WEBB | Director |
Name | Role |
---|---|
Sharon A Branham | President |
Name | Role |
---|---|
SHARON ANN BRANHAM | Registered Agent |
Name | Role |
---|---|
Sharon A Branham | Secretary |
Name | Role |
---|---|
Charles E Branham | Vice President |
Name | Role |
---|---|
GARY BAILEY | Incorporator |
Name | Action |
---|---|
HOSPICE OF PIKE COUNTY, INC. | Old Name |
"HOSPICE OF BIG SANDY, INC." | Merger |
Name | Status | Expiration Date |
---|---|---|
HOSPICE OF BIG SANDY | Inactive | 2018-03-28 |
HOSPICE OF PIKE COUNTY | Inactive | 2018-03-28 |
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Annual Report | 2024-05-29 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-07 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-06 |
Annual Report | 2017-07-06 |
Annual Report | 2016-07-11 |
Sources: Kentucky Secretary of State