Search icon

KENTUCKY HEART INSTITUTE, INC.

Company Details

Name: KENTUCKY HEART INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 1994 (31 years ago)
Organization Date: 25 Feb 1994 (31 years ago)
Last Annual Report: 28 Feb 2025 (14 days ago)
Organization Number: 0327032
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: P.O. BOX 151, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Officer

Name Role
David Jones Officer
Amy Saunders Officer

Director

Name Role
Gina Dugas Director
RICK LEWIS Director
Robert DiPaola Director
David Jones Director
Tom Burnette Director
Eric Monday Director
Penny Cox Director
DAVID T. LEWIS Director
Stephen Addington Director
Mark Birdswhistell Director

Secretary

Name Role
Steven Clifton Secretary

Treasurer

Name Role
Autumn McFann Treasurer

President

Name Role
Sara Marks President

Incorporator

Name Role
ASHLAND HOSPITAL CORP. Incorporator

Registered Agent

Name Role
AMY W. SAUNDERS Registered Agent

Former Company Names

Name Action
KENTUCKY HEART & VASCULAR PHYSICIANS, INC. Old Name
KING'S DAUGHTERS MEDICAL SPECIALTIES, INC. Old Name
ASHLAND DIAGNOSTIC, INC. Old Name

Assumed Names

Name Status Expiration Date
KING'S DAUGHTERS DIAGNOSTIC CENTER Active 2026-03-14
TRI-STATE VASCULAR SPECIALISTS Inactive 2016-04-26
CARDIOTHORACIC SURGEONS OF KENTUCKY Inactive 2014-10-16
KENTUCKY HEART SURGEONS Inactive 2014-07-06
COMPREHENSIVE HEART & VASCULAR ASSOCIATES, INC. Inactive 2014-05-06
KENTUCKY HEART & VASCULAR PHYSICIANS, INC. Inactive 2014-05-06
CUMBERLAND CARDIOLOGY Inactive 2013-08-08
TRI-STATE DIAGNOSTIC CENTER Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-04-12
Annual Report 2023-05-05
Annual Report Amendment 2022-07-26
Registered Agent name/address change 2022-05-31
Annual Report 2022-04-11
Name Renewal 2021-02-19
Annual Report 2021-02-10
Annual Report 2020-03-23
Annual Report 2019-06-24

Sources: Kentucky Secretary of State