Search icon

BELLEVUE MEDICAL CENTER

Company claim

Is this your business?

Get access!

Company Details

Name: BELLEVUE MEDICAL CENTER
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 19 May 1995 (30 years ago)
Organization Number: 0347115
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 85 NORTH GRAND AVE., FT. THOMAS, KY 41075
Place of Formation: KENTUCKY

President

Name Role
ST. LUKE HOSPITAL, INC. President
DONALD A. SAELINGER, M.D. President
PAUL R. GUENTHNER, M.D. President
RAYMOND J. TIMMERMAN, M.D. President
DEL A. BURCHELL M.D. President

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2000-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
V539R049
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
424801.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-04-20
Description:
BELLEVUE CBOC ADDING 2 ADDITIONAL YEARS TO THE CONTRACT.
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
VA539C95057
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
4087.19
Base And Exercised Options Value:
4087.19
Base And All Options Value:
4087.19
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-04-20
Description:
BELLEVUE CBOC.
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
V539A80265
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
200.00
Base And Exercised Options Value:
200.00
Base And All Options Value:
200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-28
Description:
RE-KEY LOCK AND PROVIDE NEW KEYS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State