Name: | THE CHRIST HOSPITAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 2013 (12 years ago) |
Authority Date: | 29 Jan 2013 (12 years ago) |
Last Annual Report: | 29 Apr 2024 (10 months ago) |
Organization Number: | 0848507 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
Principal Office: | 2139 AUBURN AVENUE, CINCINNATI, OH 45219 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
George H. Vincent | Director |
Jeb Head | Director |
Jennifer Manders | Director |
Rob Heimann | Director |
John Lanier | Director |
Patrick Lafley | Director |
Amy Hanson | Director |
Deborah Hayes | Director |
Barbara Turner | Director |
Shailesh Jejurikar | Director |
Name | Role |
---|---|
Jeb Head | Officer |
Theodore Scherpenberg | Officer |
Name | Role |
---|---|
Deborah Hayes | President |
Name | Role |
---|---|
Matthew Shuler | Vice President |
Victor J. DiPilla | Vice President |
Name | Role |
---|---|
George Vincent | Secretary |
Name | Role |
---|---|
Amy Hanson | Treasurer |
Name | Status | Expiration Date |
---|---|---|
THE CHRIST HOSPITAL | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2024-04-29 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-07-01 |
Annual Report | 2020-09-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-10 |
Annual Report | 2015-06-04 |
Sources: Kentucky Secretary of State