Name: | PIKEVILLE MEDICAL CENTER FOUNDATION FOR QUALITY HEALTHCARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Dec 2013 (11 years ago) |
Organization Date: | 13 Dec 2013 (11 years ago) |
Last Annual Report: | 18 Mar 2025 (3 months ago) |
Organization Number: | 0874242 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 164 MAIN STREET, SUITE 200, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE DEAN ANDERSON | Secretary |
Name | Role |
---|---|
DONOVAN BLACKBURN | Director |
JULIUS CLINT MARTIN | Director |
WALTER E. MAY | Director |
RON BURCHETT | Director |
SUE SMALLWOOD | Director |
ALEX POULOS | Director |
JOE DEAN ANDERSON | Director |
DAVID COLLINS | Director |
ERICH BLACKBURN | Director |
JO NELL ROBINSON | Director |
Name | Role |
---|---|
WALTER E. MAY | Incorporator |
JO NELL ROBINSON | Incorporator |
JOHN LABRECHE | Incorporator |
RON BURCHETT | Incorporator |
JOE DEAN ANDERSON | Incorporator |
ALEX POULOS | Incorporator |
SUE SMALLWOOD | Incorporator |
Name | Role |
---|---|
JOE DEAN ANDERSON | Treasurer |
Name | Role |
---|---|
JULIUS CLINT MARTIN | Vice President |
Name | Role |
---|---|
ERICH BLACKBURN | Registered Agent |
Name | Role |
---|---|
DONOVAN BLACKBURN | Officer |
Name | Role |
---|---|
RONALD BURCHETT | President |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2023-02-07 |
Registered Agent name/address change | 2023-02-07 |
Sources: Kentucky Secretary of State