Search icon

SAINT JOSEPH HEALTH SYSTEM, INC.

Company Details

Name: SAINT JOSEPH HEALTH SYSTEM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Sep 1998 (27 years ago)
Organization Date: 30 Sep 1998 (27 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 0462841
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: ONE SAINT JOSEPH DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATEWAY REGIONAL HEALTH SYSTEM, INC. RETIREMENT PLAN 2019 610475281 2020-03-04 GATEWAY REGIONAL HEALTH SYSTEM, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 622000
Sponsor’s telephone number 8594981220
Plan sponsor’s address 50 STERLING AVENUE, MT. STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2020-03-04
Name of individual signing TROY LINDON
Valid signature Filed with authorized/valid electronic signature
GATEWAY REGIONAL HEALTH SYSTEM, INC. RETIREMENT PLAN 2018 610475281 2019-12-10 GATEWAY REGIONAL HEALTH SYSTEM, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 622000
Sponsor’s telephone number 8594981220
Plan sponsor’s address 50 STERLING AVENUE, MT. STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2019-12-10
Name of individual signing TROY LINDON
Valid signature Filed with authorized/valid electronic signature
GATEWAY REGIONAL HEALTH SYSTEM, INC. RETIREMENT PLAN 2017 610475281 2019-01-10 GATEWAY REGIONAL HEALTH SYSTEM, INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 622000
Sponsor’s telephone number 8594981220
Plan sponsor’s address 50 STERLING AVENUE, MT. STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2019-01-10
Name of individual signing TROY LINDON
Valid signature Filed with authorized/valid electronic signature
GATEWAY REGIONAL HEALTH SYSTEM, INC. RETIREMENT PLAN 2016 610475281 2018-01-19 GATEWAY REGIONAL HEALTH SYSTEM, INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 622000
Sponsor’s telephone number 8594981220
Plan sponsor’s address 50 STERLING AVENUE, MT. STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2018-01-19
Name of individual signing TROY LINDON
Valid signature Filed with authorized/valid electronic signature
GATEWAY REGIONAL HEALTH SYSTEM, INC. RETIREMENT PLAN 2015 610475281 2017-01-24 GATEWAY REGIONAL HEALTH SYSTEM, INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 622000
Sponsor’s telephone number 8594981220
Plan sponsor’s address 50 STERLING AVENUE, MT. STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2017-01-24
Name of individual signing TROY LINDON
Valid signature Filed with authorized/valid electronic signature
GATEWAY REGIONAL HEALTH SYSTEM, INC. RETIREMENT PLAN 2014 610475281 2016-01-26 GATEWAY REGIONAL HEALTH SYSTEM, INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 622000
Sponsor’s telephone number 8594981220
Plan sponsor’s address 50 STERLING AVENUE, MT. STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2016-01-26
Name of individual signing TROY LINDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-26
Name of individual signing TROY LINDON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
David Hearne Secretary

Director

Name Role
Shelley Stanko, M.D. Director
Jane J Chiles Director
Daniel Rodrigue, M.D. Director
Christy L Spitser Director
Adeline Fehribach, SCN Director
Melissa Moore Murphy Director
Kim Potter-Blair Director
Granetta Blevins Director
Mary-Alicha Weldon Director
Doug Lawson Director

Incorporator

Name Role
WILLIAM A. HOSKINS, III Incorporator
M. A. PREWITT Incorporator
B. FRANK PERRY Incorporator
W. L. KILLPATRICK Incorporator
C. D. GRUBBS Incorporator
J. O. GREENE Incorporator
SISTER MICHAEL LEO MULLA Incorporator
ROSS E. WALES Incorporator

Vice President

Name Role
Kevin Smith Vice President

President

Name Role
Winston Griffin President

Former Company Names

Name Action
SAINT JOSEPH HEALTHCARE, INC. Old Name
OUR LADY OF THE WAY HOSPITAL, INC. Merger
MARY CHILES HOSPITAL Old Name
MARY CHILES HOSPITAL, INC. Old Name
BEREA COLLEGE HOSPITAL, INCORPORATED Old Name
GATEWAY REGIONAL HEALTH SYSTEM, INC. Merger
BEREA HOSPITAL, INC. Merger
MARYMOUNT MEDICAL CENTER, INC. Merger
OUR LADY OF THE WAY FOUNDATION, INC. Merger
SCHCS HOSPITAL, INC. Old Name

Assumed Names

Name Status Expiration Date
CHI SAINT JOSEPH HEALTH - SAINT JOSEPH LONDON Active 2028-09-20
CHI SAINT JOSEPH HEALTH - SAINT JOSEPH HOSPITAL Active 2028-09-20
CHI SAINT JOSEPH HEALTH - SAINT JOSEPH HOSPITAL Active 2028-09-20
CHI SAINT JOSEPH HEALTH - SAINT JOSEPH EAST Active 2028-09-20
CHI SAINT JOSEPH HEALTH - SAINT JOSEPH BEREA Active 2028-09-20
CHI SAINT JOSEPH HEALTH - SAINT JOSEPH MOUNT STERLING Active 2028-09-20
CHI SAINT JOSEPH HEALTH Active 2028-09-20
CHI SAINT JOSEPH HEALTH - SAINT JOSEPH JESSAMINE Active 2028-09-20
CHI SAINT JOSEPH HEALTH Active 2028-09-20
CHI SAINT JOSEPH HEALTH - SAINT JOSEPH MOUNT STERLING Active 2028-09-20

Filings

Name File Date
Certificate of Assumed Name 2024-08-30
Certificate of Assumed Name 2024-08-30
Annual Report 2024-08-07
Name Renewal 2023-09-20
Name Renewal 2023-09-20
Name Renewal 2023-09-20
Name Renewal 2023-09-20
Name Renewal 2023-09-20
Name Renewal 2023-09-20
Name Renewal 2023-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304295173 0452110 2003-04-08 310 E 9TH ST, LONDON, KY, 40741
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-08
Case Closed 2003-07-17

Related Activity

Type Complaint
Activity Nr 204237390
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2003-09-11
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 650
Related Event Code (REC) Complaint
302081302 0452110 1998-08-19 305 ESTILL ST, BEREA, KY, 40403
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-02-16
Case Closed 1999-02-16

Related Activity

Type Complaint
Activity Nr 201846730
Health Yes
115955742 0452110 1991-10-08 305 ESTILL ST, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-10
Case Closed 1991-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-10-22
Abatement Due Date 1991-10-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-10-22
Abatement Due Date 1991-11-18
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1991-10-22
Abatement Due Date 1991-11-18
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 04

Sources: Kentucky Secretary of State