Search icon

PIKEVILLE MEDICAL CENTER FOUNDATION, INC.

Company Details

Name: PIKEVILLE MEDICAL CENTER FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1994 (30 years ago)
Organization Date: 27 Dec 1994 (30 years ago)
Last Annual Report: 08 Jan 2013 (12 years ago)
Organization Number: 0340143
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 911 BYPASS ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PAMELA ROBINETTE MAY Registered Agent

President

Name Role
Walter E. May President

Vice President

Name Role
Ronald Burchett Vice President

Director

Name Role
John LaBreche Director
Ronald Burchett Director
Joe Dean Anderson Director
Alex Poulos Director
Jo Nell Robinson Director
Sue Smallwood Director

Incorporator

Name Role
PIKEVILLE UNITED METHODI Incorporator
OF KENTUCKY, INC. Incorporator

Secretary

Name Role
Joe Dean Anderson Secretary

Former Company Names

Name Action
PIKEVILLE METHODIST HOSPITAL FOUNDATION, INC. Old Name

Assumed Names

Name Status Expiration Date
FOUNDATION PRINTING Inactive 2005-01-04

Filings

Name File Date
Dissolution 2013-12-13
Annual Report 2013-01-08
Annual Report 2012-02-09
Annual Report 2011-02-09
Annual Report 2010-03-10
Annual Report 2009-09-10
Annual Report 2008-06-20
Annual Report 2007-03-30
Annual Report 2006-05-04
Amendment 2005-08-02

Sources: Kentucky Secretary of State