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 |
Name | Role |
---|---|
Sam Stacy | Vice President |
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 |
Name | Role |
---|---|
WANDA MALINAK | Incorporator |
PAT RIESTENBERG | Incorporator |
BARBARA TAYLOR | Incorporator |
KAREN KIMSEY | Incorporator |
Name | Role |
---|---|
Shirlene Taylor | Treasurer |
Name | Role |
---|---|
Ellen VANCE | Officer |
Name | Role |
---|---|
Jerry Michael Combs | President |
Name | Role |
---|---|
KENTUCKY MOUNTAIN HEALTH ALLIANCE, INC. | Registered Agent |
Name | Action |
---|---|
THE LITTLE FLOWER FREE CLINIC, INC. | Old Name |
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 |
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