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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
Clint R. Goodin | President |
Name | Role |
---|---|
TANEISHA N BRUMMETT | Registered Agent |
Name | Role |
---|---|
Justin Mays | Vice President |
Name | Role |
---|---|
Julius Steele | Treasurer |
Name | Role |
---|---|
JUDY LEFEVERS | Incorporator |
JESSICA MILLS | Incorporator |
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