Search icon

Health Management Associates of KY Inc

Company Details

Name: Health Management Associates of KY Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2017 (8 years ago)
Organization Date: 01 Jan 1985 (40 years ago)
Authority Date: 02 Mar 2017 (8 years ago)
Last Annual Report: 02 Apr 2025 (14 days ago)
Organization Number: 0978172
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 2501 WOODLAKE CIRCLE, STE 100, OKEMOS, MI 48864
Place of Formation: MICHIGAN

Director

Name Role
John P Morris Director
Ross Winkelman Director
Jay Rosen Director
Greg Moerschel Director
Grant Patrick Director
Tim Sheehan Director
Marilynn Evert Director
Michael Leavitt Director

President

Name Role
Jay Rosen President
Jay Rosen President

Secretary

Name Role
Marilynn Evert Secretary

Vice President

Name Role
Kelly Johnson Vice President
Debbie Hofsess Vice President

Officer

Name Role
Scott Lynch Officer
Chuck Milligan Officer
Meggan Schilkie Officer
Jeff Wink Officer
Evan Terry Officer
Jay Rosen Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Authorized Rep

Name Role
Lindsey Beck Authorized Rep

Accountant

Name Role
Lindsey Beck Accountant

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-05-31
Principal Office Address Change 2024-04-17
Annual Report 2023-01-10
Annual Report 2022-02-18
Annual Report 2021-06-22
Annual Report 2020-07-01
Annual Report 2019-09-17
Annual Report 2018-03-30
Registered Agent name/address change 2017-11-29

Sources: Kentucky Secretary of State