Search icon

Bethesda Hospital, Inc.

Company Details

Name: Bethesda Hospital, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Feb 2012 (13 years ago)
Organization Date: 18 Apr 1896 (129 years ago)
Authority Date: 08 Feb 2012 (13 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Organization Number: 0813598
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 625 EDEN PARK DR., CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
FILEJET Inc. Registered Agent

Officer

Name Role
Kathy Kelly Officer
Mike Michael Officer
Mark C. Clement Officer
Steve Gracey Officer

Treasurer

Name Role
Andrew DeVoe Treasurer
Theodore Torbeck Treasurer

President

Name Role
Mark C. Clement President

Secretary

Name Role
Sr. Sally Duffy Secretary

Vice President

Name Role
Kathy Kelly Vice President

Director

Name Role
Mike Michael Director
Mark Clement Director
Sr. Sally Duffy Director
Robert Collins MD Director
Phillip Castellini Director
Theodore Torbeck Director
Philip Foster Director
Quint Studer Director
Rance Duke Director
Cynthia Booth Director

Assumed Names

Name Status Expiration Date
TRIHEALTH LABORATORY SERVICES Inactive 2022-03-01

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-06-13
Registered Agent name/address change 2022-06-22
Annual Report 2022-03-10
Registered Agent name/address change 2021-06-15
Annual Report 2021-06-04
Annual Report 2020-05-20
Annual Report 2019-06-25
Annual Report 2018-05-30
Principal Office Address Change 2018-05-07

Sources: Kentucky Secretary of State