Search icon

DEACONESS HOSPITAL, INC.

Company Details

Name: DEACONESS HOSPITAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Feb 1996 (29 years ago)
Authority Date: 12 Feb 1996 (29 years ago)
Last Annual Report: 26 Oct 2009 (15 years ago)
Organization Number: 0411743
Principal Office: 600 MARY ST., EVANSVILLE, IN 47747
Place of Formation: INDIANA

Secretary

Name Role
ROBERT JONES Secretary

Chairman

Name Role
William Penland Chairman

Director

Name Role
Ira G. Boots Director
James H. Muehlbauer Director
H. Ray Hoops, Ph.D Director
LOUIS H. BOINK, JR. Director
C. JACK BUSCHKILL Director
ROLLAND M. ECKELS Director
CARL H. HOTTENSTEIN Director
MELVIN W. KALLENBACH Director
WILLIAM H. KECK Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
DEACONESS COUNSELING ASSOCIATES, INC. Inactive 2008-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-04-20
Annual Report 2009-10-26
Registered Agent name/address change 2008-10-16
Annual Report 2008-01-31
Annual Report 2007-03-20
Annual Report 2006-10-30
Annual Report 2005-06-28
Annual Report 2003-07-17
Name Renewal 2003-03-04

Sources: Kentucky Secretary of State