Name: | KNOX HOSPITAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2004 (21 years ago) |
Organization Date: | 16 Aug 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0592658 |
Industry: | Public Finance, Taxation and Monetary Policy |
Number of Employees: | Small (0-19) |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | 401 COURT SQUARE SUITE 6, POST OFFICE BOX 173, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE MITCHELL | President |
Name | Role |
---|---|
DERRICK POFF | Secretary |
Name | Role |
---|---|
MARK MORAN | Director |
DERRICK POFF | Director |
MIKE MITCHELL | Director |
BOB MITCHELL | Director |
JENIFER WARREN | Director |
COUNTY JUDGE/EXECUTIVE RAYMOND SMITH | Director |
MAGISTRATE DOYLE GIBSON | Director |
MAGISTRATE VERNON HAMILTON | Director |
Name | Role |
---|---|
COUNTY JUDGE/EXECUTIVE RAYMOND SMITH | Incorporator |
Name | Role |
---|---|
MARK MORAN | Treasurer |
Name | Role |
---|---|
MIKE MITCHELL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KNOX COUNTY HOSPITAL | Inactive | 2014-08-16 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-04-11 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-11 |
Annual Report | 2021-03-04 |
Annual Report | 2020-03-23 |
Annual Report | 2019-04-25 |
Registered Agent name/address change | 2019-04-25 |
Annual Report | 2018-03-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H9CRH22869 | Department of Health and Human Services | 93.912 - RURAL HEALTH CARE SERVICES OUTREACH, RURAL HEALTH NETWORK DEVELOPMENT AND SMALL HEALTH CARE PROVIDER QUALITY IMPROVEMENT PROGRAM | 2011-09-01 | 2013-09-30 | RURAL HIT NETWORK PROGRAM | |||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-09-12 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 152 |
Executive | 2024-07-23 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 258 |
Sources: Kentucky Secretary of State