Search icon

KNOX HOSPITAL CORPORATION

Company Details

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 (4 months 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

President

Name Role
MIKE MITCHELL President

Secretary

Name Role
DERRICK POFF Secretary

Director

Name Role
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
MARK MORAN Director

Incorporator

Name Role
COUNTY JUDGE/EXECUTIVE RAYMOND SMITH Incorporator

Treasurer

Name Role
MARK MORAN Treasurer

Registered Agent

Name Role
MIKE MITCHELL Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6DU06
UEI Expiration Date:
2016-09-15

Business Information

Doing Business As:
KNOX COUNTY HOSPITAL
Activation Date:
2015-09-16
Initial Registration Date:
2011-05-11

National Provider Identifier

NPI Number:
1356691406

Authorized Person:

Name:
MRS. AMANDA J. ELLIS
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
6065455511

Assumed Names

Name Status Expiration Date
KNOX COUNTY HOSPITAL Inactive 2014-08-16

Filings

Name File Date
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-04-11
Annual Report 2023-03-18
Annual Report 2022-03-11

USAspending Awards / Financial Assistance

Date:
2011-08-30
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
RURAL HIT NETWORK PROGRAM
Obligated Amount:
455000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2015-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
KNOX HOSPITAL CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Government Spending

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