Search icon

SOUTHERN OHIO MEDICAL CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN OHIO MEDICAL CENTER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 1996 (29 years ago)
Authority Date: 13 May 1996 (29 years ago)
Last Annual Report: 05 Nov 2024 (10 months ago)
Organization Number: 0416057
Principal Office: 1805 27TH STREET, PORTSMOUTH, OH 45662
Place of Formation: OHIO

President

Name Role
Benjamin L Gill President

Secretary

Name Role
George Lawson Secretary

Treasurer

Name Role
Gary Duzan Treasurer

Director

Name Role
Claudia Burchett Director
Kara Plummer Director
Vicki Noel Director
Valerie Decamp Director
Kendall L Stewart Director
JAMES B. HARSHA Director
GEORGE K. LAWSON Director
TOM P. TIMION Director
MILDRED THOMPSON Director
GEORGE F. WHITE, M.D. Director

Vice President

Name Role
Kara E Plummer Vice President

Registered Agent

Name Role
Kara Plummer Registered Agent

Officer

Name Role
Robert R Dever Officer

National Provider Identifier

NPI Number:
1629738679
Certification Date:
2024-06-05

Authorized Person:

Name:
DR. HERBERT BUTTERBAUGH
Role:
REGISTERED PHARMACIST SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7403566393
Fax:
6067960058

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
187477 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-08-21 2025-08-21
Document Name KYR10T805 Coverage Letter.pdf
Date 2025-08-24
Document Download

Assumed Names

Name Status Expiration Date
SOUTHERN OHIO MEDICAL CENTER Inactive -

Filings

Name File Date
Registered Agent name/address change 2024-11-05
Annual Report 2024-11-05
Replacement Cert of Auth 2024-11-05
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-05-18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State