Name: | KING'S DAUGHTERS HEALTH SYSTEM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 2010 (14 years ago) |
Organization Date: | 27 Dec 2010 (14 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0765111 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2201 LEXINGTON AVENUE , ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLIE BORDERS | Director |
David Jones | Director |
Stephen Addington | Director |
Tom Burnette | Director |
John Stewart | Director |
Kristie Whitlach | Director |
Sheryl Mahaney | Director |
DAVID JONES | Director |
FRED JACKSON | Director |
JACK BLAIR | Director |
Name | Role |
---|---|
David Jones | President |
Name | Role |
---|---|
AMY W. SAUNDERS | Registered Agent |
Name | Role |
---|---|
SHERYL MAHANEY, ESQ, | Incorporator |
Name | Action |
---|---|
KING'S DAUGHTERS HEALTH SYSTEM, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-04-17 |
Annual Report | 2023-05-05 |
Annual Report Amendment | 2022-08-17 |
Annual Report Amendment | 2022-07-26 |
Registered Agent name/address change | 2022-07-26 |
Annual Report | 2022-04-11 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-23 |
Annual Report | 2019-06-24 |
Sources: Kentucky Secretary of State