Search icon

RUSSELLVILLE HEALTH CARE MANOR, INC.

Company Details

Name: RUSSELLVILLE HEALTH CARE MANOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1996 (29 years ago)
Organization Date: 09 Aug 1996 (29 years ago)
Last Annual Report: 30 May 2006 (19 years ago)
Organization Number: 0419867
Principal Office: 602 COURTLAND ST, SUITE 200, ORLANDO, FL 32804
Place of Formation: KENTUCKY

President

Name Role
VANN CAMP President

Treasurer

Name Role
BERNARD ELLIOTT Treasurer

Secretary

Name Role
WALLACE COE Secretary

Chairman

Name Role
WILLIAM JONES Chairman

Director

Name Role
J DERYL KNUTSON Director
HOMER GROVE Director
HUBERT MOOG Director
HENRY J. CARUBBA Director
TIM HOATSON Director
JOHN BULLOCK Director
RELIOUS WALDEN Director
ROBERT MURPHY Director

Signature

Name Role
WILLIAM E. JONES Signature

Registered Agent

Name Role
CARMEN YOUNG Registered Agent

Incorporator

Name Role
J DARIN STEWART Incorporator

Assumed Names

Name Status Expiration Date
RUSSELLVILLE HEALTH CARE MANOR Inactive -

Filings

Name File Date
Articles of Merger 2006-12-21
Annual Report 2006-05-30
Annual Report 2005-06-24
Statement of Change 2005-06-24
Amendment 2004-12-30
Annual Report 2003-09-03
Amendment 2003-05-27
Annual Report 2002-11-21
Annual Report 2001-08-02
Annual Report 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306516915 0452110 2004-02-18 683 E 3RD ST, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-03-15
Emphasis N: NURSING
Case Closed 2004-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-04-23
Abatement Due Date 2004-05-19
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 4
Nr Exposed 28
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-04-23
Abatement Due Date 2004-05-19
Nr Instances 1
Nr Exposed 136
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2004-04-23
Abatement Due Date 2004-05-19
Nr Instances 1
Nr Exposed 136
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2004-04-23
Abatement Due Date 2004-05-05
Nr Instances 1
Nr Exposed 136
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-04-23
Abatement Due Date 2004-05-19
Nr Instances 1
Nr Exposed 136

Sources: Kentucky Secretary of State