Search icon

OHIO VALLEY MEDICAL CENTER, PSC

Company Details

Name: OHIO VALLEY MEDICAL CENTER, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jan 1999 (26 years ago)
Organization Date: 20 Jan 1999 (26 years ago)
Last Annual Report: 24 Sep 2010 (15 years ago)
Organization Number: 0467985
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 183 WASHINGTON ST., HAWESVILLE, KY 42348
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MEHMET S AKAYDIN JR President

Vice President

Name Role
MEHMET S AKAYDIN JR Vice President

Registered Agent

Name Role
MICHAEL B. JONES Registered Agent

Secretary

Name Role
Michael B Jones Secretary

Director

Name Role
MEHMET AKAYDIN, JR. Director

Shareholder

Name Role
MEHMET AKAYDIN JR. Shareholder

Incorporator

Name Role
MICHAEL JONES Incorporator

Treasurer

Name Role
Jayna R Jones Treasurer

Assumed Names

Name Status Expiration Date
1ST CHOICE MEDICAL CENTER Inactive 2013-10-14
FIRST CHOICE MEDICAL CENTER Inactive 2013-10-13

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-24
Annual Report 2009-07-15
Reinstatement 2008-12-09
Administrative Dissolution 2008-11-01
Name Renewal 2008-04-29
Name Renewal 2008-04-29
Annual Report 2007-03-19
Annual Report 2006-05-08
Annual Report 2005-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313811531 0452110 2010-02-24 35 JOSHUA LANE, HAWESVILLE, KY, 42348
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-06-14
Case Closed 2010-07-19

Related Activity

Type Complaint
Activity Nr 206351348
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State