Search icon

CUMBERLAND VALLEY SURGICAL CENTER, LLC

Company Details

Name: CUMBERLAND VALLEY SURGICAL CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Jun 1999 (26 years ago)
Organization Date: 11 Jun 1999 (26 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0475610
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 275 HWY 770, CORBIN, KY 40701
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL SIMONS MD Member
BENJAMIN MACKEY MD Member
BAPTIST HEALTHCARE SYSTEM INC Member
JAMES HUFFMAN MD Member
MARK HUFFMAN MD Member
WILLIAM CURTIS MD Member
ALAN GRAHAM MD Member
KIM BROWN MD Member

Registered Agent

Name Role
JANET M. NORTON Registered Agent

Organizer

Name Role
DEBORAH HOLLAND TUDOR Organizer

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001098609
Phone:
6065230010

Latest Filings

Form type:
REGDEX
File number:
021-50213
Filing date:
2002-11-18
File:

National Provider Identifier

NPI Number:
1215931134

Authorized Person:

Name:
MRS. KIM TURNER
Role:
BUSINESS DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6065267836

Assumed Names

Name Status Expiration Date
BAPTIST HEALTH CUMBERLAND VALLEY SURGICAL CENTER Inactive 2022-09-19

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-28
Certificate of Assumed Name 2023-02-09
Registered Agent name/address change 2023-01-26
Annual Report 2022-06-30

Sources: Kentucky Secretary of State