Search icon

EPHRAIM MCDOWELL HEALTH RESOURCE, INC.

Company Details

Name: EPHRAIM MCDOWELL HEALTH RESOURCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1997 (27 years ago)
Organization Date: 07 Nov 1997 (27 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0441187
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 217 SOUTH THIRD ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY

Treasurer

Name Role
Chris Whitworth Treasurer

Director

Name Role
Shawn Markham Director
Thomas Hager Director
THOMAS W. SMITH Director
Jeremy Tarter Director
James W Dunn Director
David Meade Director
EVELYN GUERRANT Director
TED BAKER Director
Brian Little Director
JoEtta Wickliffe Director

Secretary

Name Role
Eric Guerrant Secretary

President

Name Role
David Grigson President

Registered Agent

Name Role
WILLIAM TYRE STAPLES Registered Agent

Vice President

Name Role
Tiffany Yeast Vice President

Incorporator

Name Role
KEVIN J. HABLE Incorporator
MARGARET M. YOUNG Incorporator

Assumed Names

Name Status Expiration Date
EPHRAIM MCDOWELL OCCUPATIONAL HEALTH Active 2028-02-20
HOPE CLINIC AND PHARMACY Active 2027-08-30
EPHRAIM MCDOWELL EAR, NOSE AND THROAT Active 2027-08-10
EPHRAIM MCDOWELL STANFORD MEDICAL OFFICES Active 2027-03-25
EPHRAIM MCDOWELL MOBILE MEDICAL Active 2027-02-18
EPHRAIM MCDOWELL BEHAVORIAL HEALTH Inactive 2026-10-01
EPHRAIM MCDOWELL SPECIALTY CENTER ANNEX Inactive 2026-02-16
EPHRAIM MCDOWELL UROLOGY RUSSELL SPRINGS Active 2026-02-16
EPHRAIM MCDOWELL UROLOGY Active 2026-02-16
EPHRAIM MCDOWELL MULTI SPECIALTY CLINIC Active 2026-02-16

Filings

Name File Date
Annual Report 2025-03-18
Registered Agent name/address change 2025-02-20
Annual Report 2024-06-05
Annual Report 2023-04-06
Certificate of Assumed Name 2023-02-20
Name Renewal 2022-08-30
Name Renewal 2022-05-09
Annual Report 2022-04-28
Certificate of Assumed Name 2022-03-25
Certificate of Assumed Name 2022-02-18

Sources: Kentucky Secretary of State