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 |
Name | Role |
---|---|
MEHMET S AKAYDIN JR | President |
Name | Role |
---|---|
MEHMET S AKAYDIN JR | Vice President |
Name | Role |
---|---|
MICHAEL B. JONES | Registered Agent |
Name | Role |
---|---|
Michael B Jones | Secretary |
Name | Role |
---|---|
MEHMET AKAYDIN, JR. | Director |
Name | Role |
---|---|
MEHMET AKAYDIN JR. | Shareholder |
Name | Role |
---|---|
MICHAEL JONES | Incorporator |
Name | Role |
---|---|
Jayna R Jones | Treasurer |
Name | Status | Expiration Date |
---|---|---|
1ST CHOICE MEDICAL CENTER | Inactive | 2013-10-14 |
FIRST CHOICE MEDICAL CENTER | Inactive | 2013-10-13 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313811531 | 0452110 | 2010-02-24 | 35 JOSHUA LANE, HAWESVILLE, KY, 42348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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