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
TRIGG COUNTY HOSPITAL, INC.
Manage Assumed Name
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0052179
Name
TRIGG COUNTY HOSPITAL, INC.
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Industry
Health Services
Number of Employees
Large (100+)
Primary County
Trigg
Status
A - Active
Standing
G - Good
State
KY
File Date
12/15/1949
Organization Date
12/15/1949
Last Annual Report
2/4/2025
Principal Office
254 MAIN ST.
CADIZ, KY 42211
Registered Agent
MICHAEL L. GROSS DR. DMD
254 MAIN ST.
P. O. BOX 312
CADIZ, KY 42211