Search icon

EASTERN KENTUCKY HEALTHCARE ALLIANCE, INC.

Company Details

Name: EASTERN KENTUCKY HEALTHCARE ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Jun 1999 (26 years ago)
Organization Date: 24 Jun 1999 (26 years ago)
Last Annual Report: 09 Jun 2015 (10 years ago)
Organization Number: 0476213
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P O BOX 1439, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Director

Name Role
Alex Poulos Director
Mable Spell Director
MABLE R SPELL CNFP Director
Walter E. May Director
R V METTU MD Director
SISTER NANCY EDWARDS Director
ALEX POULOS MD Director
MARVIN T BUSH DMD Director
JOYCE LEWIS Director
GEORGIE AKERS Director

Registered Agent

Name Role
PAMELA ROBINETTE-MAY Registered Agent

Incorporator

Name Role
PIKEVILLE UNITED METHODIST HOSPITAL OF KENTUCKY, INC. Incorporator

President

Name Role
Walter E. May President

Secretary

Name Role
Mable Spell Secretary

Vice President

Name Role
Alex Poulos Vice President

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-09
Registered Agent name/address change 2014-03-18
Annual Report 2014-02-28
Annual Report 2013-06-27
Annual Report 2012-06-21
Annual Report 2011-06-16
Annual Report 2010-06-29
Annual Report 2009-06-25
Annual Report 2008-06-26

Sources: Kentucky Secretary of State