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 |
Name | Role |
---|---|
JOHN J. BEASLEY, MD | Registered Agent |
Name | Role |
---|---|
John J. Beasley, M.D. | President |
Name | Role |
---|---|
Sherrie A. Beasley | Secretary |
Name | Role |
---|---|
John J. Beasley, M.D. | Vice President |
Name | Role |
---|---|
John J. Beasley, M.D. | Director |
JOHN J. BEASLEY | Director |
Name | Role |
---|---|
John J. Beasley, M.D. | Shareholder |
Name | Role |
---|---|
JOHN J. BEASLEY | Incorporator |
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