Search icon

APPALACHIAN HOSPICE CARE, INC.

Company Details

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

Treasurer

Name Role
Robert E Stanley Treasurer

Director

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

President

Name Role
Sharon A Branham President

Registered Agent

Name Role
SHARON ANN BRANHAM Registered Agent

Secretary

Name Role
Sharon A Branham Secretary

Vice President

Name Role
Charles E Branham Vice President

Incorporator

Name Role
GARY BAILEY Incorporator

Former Company Names

Name Action
HOSPICE OF PIKE COUNTY, INC. Old Name
"HOSPICE OF BIG SANDY, INC." Merger

Assumed Names

Name Status Expiration Date
HOSPICE OF BIG SANDY Inactive 2018-03-28
HOSPICE OF PIKE COUNTY Inactive 2018-03-28

Filings

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