Search icon

BELL COUNTY HEALTH DEPARTMENT INC

Company Details

Name: BELL COUNTY HEALTH DEPARTMENT INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Apr 2012 (13 years ago)
Organization Date: 20 Apr 2012 (13 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0827352
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: 310 S CHERRY STREET, PINEVILLE, KY 40977
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKBAQY3S6QT4 2025-04-09 310 S CHERRY ST, PINEVILLE, KY, 40977, 1702, USA 310 S. CHERRY STREET, PINEVILLE, KY, 40977, USA

Business Information

Division Name BELL COUNTY HEALTH DEPARTMENT
Congressional District 05
Activation Date 2024-04-10
Initial Registration Date 2013-01-31
Entity Start Date 2012-04-12
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBIN M FUSON
Address 310 S. CHERRY STREET, PINEVILLE, KY, 40977, USA
Title ALTERNATE POC
Name ROBIN M FUSON
Address 310 S. CHERRY STREET, PINEVILLE, KY, 40977, USA
Government Business
Title PRIMARY POC
Name ROBIN M FUSON
Address 310 S. CHERRY STREET, PINEVILLE, KY, 40977, USA
Past Performance Information not Available

Director

Name Role
DR. E.H. RADER M.D. Director
JOYCE BENNETT Director
DR. MARK WATSON DVM Director
TIFFENY TREECE APRN Director
DR. SULABHA MJUMDAR MD Director
DR. SHAWN S. FUGATE MD Director
DR. JOANNE CORUM MD Director
JULIUS STEELE Director
DENNY OVERTON RPH Director
DR. KERRY WOOLUM DMD Director

President

Name Role
Clint R. Goodin President

Registered Agent

Name Role
TANEISHA N BRUMMETT Registered Agent

Vice President

Name Role
Justin Mays Vice President

Treasurer

Name Role
Julius Steele Treasurer

Incorporator

Name Role
JUDY LEFEVERS Incorporator
JESSICA MILLS Incorporator

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-04-03
Registered Agent name/address change 2023-04-03
Annual Report 2022-08-09
Annual Report 2021-06-23
Annual Report 2020-06-29
Annual Report 2019-06-06
Annual Report 2018-06-15
Annual Report 2017-05-16
Annual Report 2016-07-01

Sources: Kentucky Secretary of State