Search icon

MAYFIELD CLINIC, P.S.C.

Company Details

Name: MAYFIELD CLINIC, P.S.C.
Legal type: Foreign Professional Services Corp.
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1988 (36 years ago)
Authority Date: 04 Nov 1988 (36 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0250623
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 3825 EDWARDS ROAD, SUITE 300, CINCINNATI, OH 45209
Place of Formation: OHIO

Shareholder

Name Role
Robert J Bohinski MD Shareholder
Bradbury A Skidmore MD Shareholder
Steven Bailey MD Shareholder
Andrew Ringer MD Shareholder
William D Tobler MD Shareholder
Christopher M. McPherson, MD Shareholder
Tann A. Nichols, MD Shareholder
Bradford Curt, MD Shareholder
Michael C. Kachmann, MD Shareholder
Vincent DiNapoli, MD, PhD Shareholder

CFO

Name Role
Michael J Radomski CFO

Secretary

Name Role
Michael Kachmann, MD Secretary

Treasurer

Name Role
Bradford Curt, MD Treasurer

Vice Chairman

Name Role
Chris McPherson, MD Vice Chairman

Incorporator

Name Role
RICHARD BUDDE, M.D. Incorporator
EDGAR LOTSPEICH, M.D. Incorporator
FRANK H. MAYFIELD, M.D. Incorporator
CURWOOD R. HUNTER, M.D. Incorporator

CEO

Name Role
Mark Vorherr CEO

Registered Agent

Name Role
ANDREW RINGER, MD Registered Agent

Chairman

Name Role
Andrew Ringer, MD Chairman

Former Company Names

Name Action
MAYFIELD NEUROLOGICAL INSTITUTE OF CINCINNATI, INC. Old Name

Assumed Names

Name Status Expiration Date
MAYFIELD CLINIC, INC. Unknown No data

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2023-05-18
Annual Report 2023-05-18
Annual Report 2022-06-28
Annual Report 2021-07-19
Annual Report 2020-03-09
Registered Agent name/address change 2019-03-29
Annual Report 2019-03-29
Annual Report 2018-04-24
Registered Agent name/address change 2018-04-24

Sources: Kentucky Secretary of State