Search icon

DEACONESS HOSPITAL, INC.

Company Details

Name: DEACONESS HOSPITAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 2011 (13 years ago)
Authority Date: 03 Nov 2011 (13 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Organization Number: 0804802
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 600 MARY STREET, EVANSVILLE, IN 47747
Place of Formation: INDIANA

Director

Name Role
Dr. Jamie Davidson Director
Dr. Larry Kilinski Director
Dr. Nar Reddy Aeddula Director
Dr. Scott Cordts Director
Glen Muelhbauer Director
Dr. David Ryon Director
Daniela Vidal Director
Ann White Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Shawn W McCoy President

Officer

Name Role
Sharon Walker Officer
David Papariella Officer

Treasurer

Name Role
Cheryl Wathen Treasurer

Secretary

Name Role
Jeff Justice Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 272788 Home Medical Equipment and Services Provider Active 2021-08-17 - - 2025-09-30 426 N. Elm St., Henderson, KY 42420
Department of Professional Licensing 170284 Home Medical Equipment and Services Provider Expired 2014-10-02 - - 2024-09-30 426 N Elm St, Henderson, KY 42420
Department of Professional Licensing 170031 Home Medical Equipment and Services Provider Active 2012-11-07 - - 2026-09-30 4015 Gateway Blvd, Newburgh, IN 47630
Department of Professional Licensing 170032 Home Medical Equipment and Services Provider Active 2012-11-07 - - 2026-09-30 350 West Columbia St, Ste 110, Evansville, IN 47710
Department of Professional Licensing 169702 Home Medical Equipment and Services Provider Active 2012-08-21 - - 2026-09-30 701 Garfield Ave, Evansville, IN 47710

Filings

Name File Date
Annual Report 2024-05-02
Annual Report 2023-05-09
Annual Report 2022-05-17
Annual Report 2021-05-12
Annual Report 2020-05-18
Annual Report 2019-05-29
Annual Report 2018-05-17
Annual Report 2017-06-28
Annual Report 2016-06-29
Annual Report 2015-06-25

Sources: Kentucky Secretary of State