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 (3 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 |
Name | Role |
---|---|
Steven Smith | President |
Name | Role |
---|---|
Anthony Smith | Vice President |
Name | Role |
---|---|
Wayne Meriwether | Secretary |
Name | Role |
---|---|
Joel Bernard | Treasurer |
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 |
Name | Role |
---|---|
Steven Smith | Registered Agent |
Trevor Ray | Registered Agent |
Name | Role |
---|---|
Trevor Ray | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-17 |
Registered Agent name/address change | 2024-01-12 |
Annual Report | 2024-01-12 |
Reinstatement | 2023-11-13 |
Registered Agent name/address change | 2023-11-13 |
Principal Office Address Change | 2023-11-13 |
Reinstatement Approval Letter Revenue | 2023-11-13 |
Reinstatement Certificate of Existence | 2023-11-13 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
85-1907825 | Corporation | Unconditional Exemption | 100 WABUCK DR STE B, LEITCHFIELD, KY, 42754-5716 | 2022-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Final Letter(s) |
FinalLetter_85-1907825_GRAYSONCOUNTYHEALTHCAREFOUNDATIONINC_11212021_00.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | GRAYSON COUNTY HEALTHCARE FOUNDATION INC |
EIN | 85-1907825 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GRAYSON COUNTY HEALTHCARE FOUNDATION |
EIN | 85-1907825 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GRAYSON COUNTY HEALTHCARE FOUNDATIO |
EIN | 85-1907825 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990O |
File | View File |
Sources: Kentucky Secretary of State