Search icon

TRI-STATE QUALITY HEALTH NETWORK, INC.

Company Details

Name: TRI-STATE QUALITY HEALTH NETWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 1994 (31 years ago)
Organization Date: 02 May 1994 (31 years ago)
Last Annual Report: 18 Aug 2021 (4 years ago)
Organization Number: 0330023
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: OUR LADY OF BELLEFONTE HOSPITAL, ST. CHRISTOPHER DR., ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA ENGLISH HORD, ESQ. Registered Agent

Chairman

Name Role
Angela Lewis, D.O. Chairman

Secretary

Name Role
LIsa Pruitt Secretary

Treasurer

Name Role
Tyler Walters Treasurer

Director

Name Role
Yogendra Prasad, MD Director
Angela Lewis, DO Director
Michael Nestor, MD Director
Lesley Abbott, DO Director
Tyler Walters Director
John H. Darnell, MD Director
Lisa Puritt, JD Director
Joseph Mazzawi Director
ROBERT MAHER Director
DR. JOHN MAYER, M.D. Director

Incorporator

Name Role
LISA ENGLISH HORD Incorporator

Former Company Names

Name Action
BELLEFONTE PHYSICIAN-HOSPITAL ORGANIZATION, INC. Old Name

Filings

Name File Date
Dissolution 2021-11-19
Sixty Day Notice Return 2021-09-08
Annual Report 2021-08-18
Annual Report 2020-06-12
Annual Report 2019-04-26
Annual Report Amendment 2018-03-08
Annual Report 2018-01-09
Annual Report 2017-01-02
Annual Report 2016-02-25
Annual Report 2015-02-12

Sources: Kentucky Secretary of State