Search icon

WAYNE COUNTY HOSPITAL FOUNDATION, INC.

Company Details

Name: WAYNE COUNTY HOSPITAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1995 (30 years ago)
Organization Date: 17 Apr 1995 (30 years ago)
Last Annual Report: 30 Mar 2009 (16 years ago)
Organization Number: 0345475
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 166 HOSPITAL STREET, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN OSBORNE Registered Agent

Director

Name Role
JUNE RAMSEY Director
BETTY WRIGHT Director
MARTIN UPCHURCH Director
JOEL CATRON Director
LUCILLE CHESNEY Director
Dr. David Mayer Director
Betty Wright Director
Glen Massengale Director

Incorporator

Name Role
ROGER BONNEMA Incorporator

President

Name Role
Glen Massengale President

Vice President

Name Role
David Mayer Vice President

Secretary

Name Role
Betty Wright Secretary

Treasurer

Name Role
Betty Wright Treasurer

Signature

Name Role
Anne M Sawyer Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Registered Agent name/address change 2010-03-19
Annual Report 2009-03-30
Annual Report 2008-05-06
Annual Report 2007-03-14
Annual Report 2006-09-05
Annual Report 2005-06-22
Statement of Change 2003-11-04
Statement of Change 2002-08-23
Annual Report 2002-03-27

Sources: Kentucky Secretary of State