Search icon

MAYFIELD RADIOLOGISTS, P.S.C.

Company Details

Name: MAYFIELD RADIOLOGISTS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1990 (35 years ago)
Organization Date: 25 Apr 1990 (35 years ago)
Last Annual Report: 23 May 2023 (2 years ago)
Organization Number: 0272106
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P O BOX 918, 132 ARBOR CREST DR, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN J. BEASLEY, MD Registered Agent

President

Name Role
John J. Beasley, M.D. President

Secretary

Name Role
Sherrie A. Beasley Secretary

Vice President

Name Role
John J. Beasley, M.D. Vice President

Director

Name Role
John J. Beasley, M.D. Director
JOHN J. BEASLEY Director

Shareholder

Name Role
John J. Beasley, M.D. Shareholder

Incorporator

Name Role
JOHN J. BEASLEY Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611179151
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2023-12-28
Annual Report 2023-05-23
Annual Report 2022-05-16
Annual Report 2021-02-18
Annual Report 2020-02-14

Sources: Kentucky Secretary of State