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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Shawn W McCoy | President |
Name | Role |
---|---|
Sharon Walker | Officer |
David Papariella | Officer |
Name | Role |
---|---|
Cheryl Wathen | Treasurer |
Name | Role |
---|---|
Jeff Justice | Secretary |
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 |
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