Search icon

Grayson County Healthcare Foundation, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Grayson County Healthcare Foundation, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2020 (5 years ago)
Organization Date: 28 Jun 2020 (5 years ago)
Last Annual Report: 17 Jan 2025 (5 months ago)
Organization Number: 1101899
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 100 Wabuck Dr., Suite B, Leitchfield, KY 42754
Place of Formation: KENTUCKY

President

Name Role
Steven Smith President

Vice President

Name Role
Anthony Smith Vice President

Secretary

Name Role
Wayne Meriwether Secretary

Treasurer

Name Role
Joel Bernard Treasurer

Director

Name Role
DeeDee Beeler Director
Steve Meredith Director
Tom Goff Director
Garry Watkins Director
Martin Cummings Director
Joseph Lee Director
Lonnie Edwin McKinney Director
David Downs Director
Joel Bernard Director
Edwin McKinney Director

Registered Agent

Name Role
Steven Smith Registered Agent
Trevor Ray Registered Agent

Incorporator

Name Role
Trevor Ray Incorporator

Filings

Name File Date
Annual Report 2025-01-17
Annual Report 2024-01-12
Registered Agent name/address change 2024-01-12
Registered Agent name/address change 2023-11-13
Reinstatement 2023-11-13

Tax Exempt

Employer Identification Number (EIN) :
85-1907825
In Care Of Name:
% WAYNE MERIWETHER
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
2022-06
National Taxonomy Of Exempt Entities:
Health Care: Health Support Services

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State