Name: | CUMBERLAND COUNTY HOSPITAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1991 (34 years ago) |
Organization Date: | 11 Sep 1991 (34 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0290711 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 299 GLASGOW ROAD, PO BOX 280, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LORI BETH CASH | Registered Agent |
Name | Role |
---|---|
LORI BETH CASH | Secretary |
Name | Role |
---|---|
LORI BETH CASH | Director |
DR. ROBERT FLOWERS | Director |
RICHARD NEIKIRK II | Director |
BETTY J. CARY | Director |
ANTHONY ROSSI | Director |
THERESA MCCUTCHIN | Director |
Name | Role |
---|---|
DR. ROBERT FLOWERS | President |
Name | Role |
---|---|
RICHARD NEIKIRK II | Vice President |
Name | Role |
---|---|
BETTY J. CARY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-01-30 |
Registered Agent name/address change | 2024-01-30 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State