Search icon

BELL COUNTY HEALTH DEPARTMENT INC

Company claim

Is this your business?

Get access!

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: 19 Mar 2025 (4 months 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

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

Incorporator

Name Role
JUDY LEFEVERS Incorporator
JESSICA MILLS Incorporator

Registered Agent

Name Role
TANEISHA N BRUMMETT Registered Agent

Vice President

Name Role
Justin Mays Vice President

Treasurer

Name Role
Julius Steele Treasurer

Unique Entity ID

Unique Entity ID:
CKBAQY3S6QT4
CAGE Code:
6UQH1
UEI Expiration Date:
2026-02-10

Business Information

Division Name:
BELL COUNTY HEALTH DEPARTMENT
Activation Date:
2025-02-12
Initial Registration Date:
2013-01-31

Commercial and government entity program

CAGE number:
6UQH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
ROBIN M. FUSON

National Provider Identifier

NPI Number:
1619234838

Authorized Person:

Name:
MRS. TERESA L HUNTER
Role:
PUBLIC HEALTH DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251K00000X - Public Health or Welfare Agency
Is Primary:
Yes

Contacts:

Fax:
6063378321

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-04-08
Registered Agent name/address change 2023-04-03
Annual Report 2023-04-03
Annual Report 2022-08-09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State