Name: | MOUNTAIN COMPREHENSIVE SPECIALTY SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 2001 (24 years ago) |
Organization Date: | 19 Feb 2001 (24 years ago) |
Last Annual Report: | 22 Jan 2025 (3 months ago) |
Organization Number: | 0510839 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | P.O. BOX 70, 226 MEDICAL PLAZA LANE, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L.M. MIKE CAUDILL | Officer |
Name | Role |
---|---|
ROBERT CAMPBELL | Director |
STELLA ELAM | Director |
JEANETTE LADD | Director |
JERRY MCINTOSH | Director |
PAUL PRATT | Director |
KATHY HALL | Director |
NANETTE BANKS | Director |
SHERRY CHILDERS | Director |
Name | Role |
---|---|
L.M. (MIKE) CAUDILL | Incorporator |
Name | Role |
---|---|
L.M. (MIKE) CAUDILL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-04 |
Annual Report | 2018-03-09 |
Annual Report | 2017-03-17 |
Sources: Kentucky Secretary of State