Search icon

The East Alabama Health Care Authority

Details

Name: The East Alabama Health Care Authority
Jurisdiction: Alabama
Legal type: Domestic Non-Profit Corporation
Status: Exists
Date of registration: 01 Oct 1982 (43 years ago)
Entity Number: 000-738-395
Register Number: 000738395
ZIP code: 36801
County: Lee
Place of Formation: Lee County
Registered Office Street Address: 2000 PEPPERELL PARKWAYOPELIKA, AL 36801

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W3UNJ6EMBUF9 2024-10-24 4800 48TH ST, VALLEY, AL, 36854, 3666, USA P.O. BOX 348, VALLEY, AL, 36854, USA

Business Information

Doing Business As EAMC-LANIER
URL www.eastalabamahealth.org
Division Name EAMC-LANIER
Congressional District 03
Activation Date 2023-10-27
Initial Registration Date 2022-01-24
Entity Start Date 1982-10-01
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARCILLA GROSS
Address 2000 PEPPERELL PARKWAY, OPELIKA, AL, 36801, USA
Government Business
Title PRIMARY POC
Name ROBEN CASEY
Address 2000 PEPPERELL PARKWAY, OPELIKA, AL, 36801, USA
Past Performance Information not Available

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780251058 2021-06-07 2023-10-05 P.O. BOX 348, VALLEY, AL, 36854, US 4800 48TH ST, VALLEY, AL, 368543666, US

Contacts

Phone +1 334-756-9180

Authorized person

Name MR. SAMUEL A PRICE JR.
Role CFO
Phone 3345281310

Taxonomy

Taxonomy Code 2084P0805X - Geriatric Psychiatry Physician
Is Primary No
Taxonomy Code 273R00000X - Psychiatric Hospital Unit
Is Primary Yes

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5PCP3 Active Non-Manufacturer 2009-09-10 2024-02-08 2029-02-08 2025-02-05

Contact Information

POC ROBEN CASEY
Phone +1 334-528-1815
Fax +1 334-528-1509
Address 2000 PEPPERELL PKWY, OPELIKA, AL, 36801 5452, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Director

Name Role Address
CANNON, LUCINDA S Director No data
GARRETT, WILLIAM L JR Director No data
ALDERMAN, C WAYNE Director 1842 CREEKWOOD TRAILAUBURN, AL
FILLMER, JAMES LARRY Director No data
SMALLEY, DAVID B Director No data
PITTARD, JOEL C Director 441 PINEDALE DRAUBURN, AL 36830
JAMES, W COOPER Director No data
NUNN, CHRIS Director No data
DUMAS, ROBERT W Director No data

Incorporator

Name Role
HARRIS, CHAS L Incorporator
HILLYER, NELSON Incorporator
LOVELL, JO Incorporator
SPENCER, EL JR Incorporator
LAZENBY, WM D MD Incorporator
VARNER, KM JR Incorporator
BOTSFORD, THOMAS M Incorporator
HIMMELWRIGHT, JAMES P MD Incorporator
MATHEWS, JAMES W MD Incorporator

Agent

Name Role
GRILL, LAURA D Agent

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
AL09T841030-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-11-01 2009-11-30 CONT RENEWALS ALL TYPES
Recipient EAST ALABAMA HEALTH CARE AUTHORITY
Recipient Name Raw EAST AL GROUP HOME INC
Recipient UEI HXUMWQ166VG5
Recipient DUNS 066459843
Recipient Address C O 1ST NATL BANK OF OPELIKA, P O BOX 970, OPELIKA, LEE, ALABAMA, 36803-0970
Obligated Amount 43102.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
AL09T841030-84 Department of Housing and Urban Development 14.182 - SUPPORTIVE HOUSING FOR THE ELDERLY 2008-10-01 2009-08-31 NC S202 ELDRLY RR-93
Recipient EAST ALABAMA HEALTH CARE AUTHORITY
Recipient Name Raw EAST AL GROUP HOME INC
Recipient UEI HXUMWQ166VG5
Recipient DUNS 066459843
Recipient Address C O 1ST NATL BANK OF OPELIKA, P O BOX 970, OPELIKA, LEE, ALABAMA, 36803-0970
Obligated Amount -337087.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
AL09T841030-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient EAST ALABAMA HEALTH CARE AUTHORITY
Recipient Name Raw EAST AL GROUP HOME INC
Recipient UEI HXUMWQ166VG5
Recipient DUNS 066459843
Recipient Address C O 1ST NATL BANK OF OPELIKA, P O BOX 970, OPELIKA, LEE, ALABAMA, 36803-0970
Obligated Amount 17116.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338967607 0418600 2013-03-20 2410 VILLAGE PROFESSIONAL DR. S, OPELIKA, AL, 36801
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2013-03-20
Emphasis L: SHARPS, P: SHARPS
Case Closed 2013-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2013-04-12
Abatement Due Date 2013-04-22
Current Penalty 3500.0
Initial Penalty 7000.0
Final Order 2013-05-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls shall be used to eliminate or minimize employee exposure. Where occupational exposure remains after institution of these controls, personal protective equipment shall also be used. a) On March 20, 2013 and at times prior; the employer exposed employee(s) to bloodborne pathogen hazards that would cause disease by not providing safety engineered needles for use in the facility.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D04 III B 1 I
Issuance Date 2013-04-12
Abatement Due Date 2013-04-22
Current Penalty 3500.0
Initial Penalty 7000.0
Final Order 2013-05-07
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iii)(B)(1)(i): Regulated waste (other than contaminated sharps) was placed in containers which were not closable. a) On or about March 20, 2013 and at times prior; the employer failed to provide closable containers for the examination rooms were employees dispose of regulated waste.

Date of last update: 15 Aug 2024

Sources: Alabama Secretary of State