Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
HOSPITAL REALTY CORPORATION
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0208352
Name
HOSPITAL REALTY CORPORATION
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Status
I - Inactive
Standing
G - Good
State
TN
File Date
11/15/1985
Authority Date
11/15/1985
Last Annual Report
6/30/1999
Principal Office
ONE PARK PLAZA
NASHVILLE, TN 37203
Registered Agent
KY SECRETARY OF STATE
700 Capital Avenue
Frankfort, KY 40601