Search icon

CONCORD HEALTH SYSTEMS MANAGEMENT GROUP, INC.

Company Details

Name: CONCORD HEALTH SYSTEMS MANAGEMENT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2006 (19 years ago)
Organization Date: 18 Jul 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0643091
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2850 NORTH MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCORD HEALTH SYSTEMS 401(K) PLAN 2023 383751591 2024-09-11 CONCORD HEALTH SYSTEMS MANAGEMENT GROUP, INC 294
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-15
Business code 621111
Sponsor’s telephone number 2708252528
Plan sponsor’s address 2850 N MAIN STREET, MADISONVILLE, KY, 42431

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing JAMES D. LOWRY
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
MATTHEW ALAN LOWRY Incorporator
BRENDA LOWRY Incorporator
DAVID LOWRY Incorporator
JAMES DAVID LOWRY Incorporator

Director

Name Role
BRENDA LOWRY Director
DAVID LOWRY Director
MATTHEW LOWRY Director
JAMES LOWRY Director

Registered Agent

Name Role
BRENDA LOWRY Registered Agent

Secretary

Name Role
Brenda J LOWRY Secretary

President

Name Role
James D Lowry President

Vice President

Name Role
Matthew A LOWRY Vice President

Former Company Names

Name Action
CONCORD HEALTH SYSTEMS, INC. Old Name
CONCORD HEALTH SYSTEMS MANAGEMENT GROUP, INC. Old Name

Assumed Names

Name Status Expiration Date
CONCORD HEALTH SYSTEMS MANAGEMENT GROUP Inactive 2029-12-26
CONCORD HEALTH SYSTEMS Inactive 2017-10-26

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-12-26
Certificate of Assumed Name 2024-12-26
Amendment 2024-12-26
App. for Certificate of Withdrawal 2024-12-26
Annual Report 2024-04-24
Annual Report 2023-03-16
Annual Report 2022-04-28
Annual Report 2021-02-14
Amendment 2021-01-06

Sources: Kentucky Secretary of State