Search icon

KENTUCKY MOUNTAIN HEALTH ALLIANCE, INC.

Company Details

Name: KENTUCKY MOUNTAIN HEALTH ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Oct 1999 (26 years ago)
Organization Date: 14 Oct 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0481823
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 279 EAST MAIN STREET, 279 EAST MAIN STREET, HAZARD, HAZARD, KY 41701
Place of Formation: KENTUCKY

Vice President

Name Role
Sam Stacy Vice President

Director

Name Role
JERRY MICHAEL COMBS Director
SHIRLENE TAYLOR Director
REBECCA PATTERSON Director
JEFF JOHNSON Director
ROBERT JONES Director
CHARLA HURT Director
KAREN KIMSEY Director
PAT RIESTENBERG Director
BARBARA TAYLOR Director
DEREK JORGE CAMPBELL Director

Incorporator

Name Role
WANDA MALINAK Incorporator
PAT RIESTENBERG Incorporator
BARBARA TAYLOR Incorporator
KAREN KIMSEY Incorporator

Treasurer

Name Role
Shirlene Taylor Treasurer

Officer

Name Role
Ellen VANCE Officer

President

Name Role
Jerry Michael Combs President

Registered Agent

Name Role
KENTUCKY MOUNTAIN HEALTH ALLIANCE, INC. Registered Agent

Former Company Names

Name Action
THE LITTLE FLOWER FREE CLINIC, INC. Old Name

Assumed Names

Name Status Expiration Date
EAST KENTUCKY CHIROPRACTIC OF HAZARD Active 2028-08-01
LITTLE FLOWER CLINIC Active 2028-07-19
QUANTUM HEALTHCARE Active 2028-07-19

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Certificate of Assumed Name 2023-08-01
Certificate of Assumed Name 2023-07-19
Certificate of Assumed Name 2023-07-19
Annual Report Amendment 2023-07-10
Annual Report 2023-03-16
Annual Report Amendment 2022-09-19
Annual Report 2022-02-24

Sources: Kentucky Secretary of State