Name: | BON SECOURS KENTUCKY HEALTH SYSTEM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1999 (25 years ago) |
Organization Date: | 02 Nov 1999 (25 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0482833 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | BON SECOURS MERCY HEALTH, 4600 McAuley Place, ATTN: LEGAL SERVICES, CINCINNATI, OH 45242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jason Asic | Manager |
Laura H Martin | Manager |
Travis Crum | Manager |
Name | Role |
---|---|
JAMES S. ADAMS | Director |
ROBERT J. ARRELL | Director |
ROBERT J. MAHER | Director |
JOHN R. MCGINNIS | Director |
ANGELINE DVORAK | Director |
JAMES GARTHEE, JR. | Director |
ELIZABETH V. TAYLOR | Director |
SISTER RITA THOMAS | Director |
SISTER KAREN HARTMAN | Director |
SISTER ROSE MARIE JASINSKI | Director |
Name | Role |
---|---|
MATHEW R. KLEIN, JR. | Incorporator |
Name | Role |
---|---|
MICHAEL MCQUEARY | Organizer |
Name | Action |
---|---|
BON SECOURS KENTUCKY HEALTH SYSTEM, INC. | Type Conversion |
FRANCISCAN HEALTH SYSTEM OF KENTUCKY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
OUR LADY OF BELLEFONTE HOSPITAL FOUNDATION | Inactive | 2015-12-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Principal Office Address Change | 2025-02-25 |
Annual Report | 2025-02-25 |
Principal Office Address Change | 2025-02-25 |
Annual Report | 2025-02-25 |
Principal Office Address Change | 2025-02-25 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-08-29 |
Annual Report | 2022-03-14 |
Sources: Kentucky Secretary of State