Search icon

MCPEAK SURGERY CENTER, INC.

Company Details

Name: MCPEAK SURGERY CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 1996 (29 years ago)
Organization Date: 30 Aug 1996 (29 years ago)
Last Annual Report: 12 Apr 2005 (20 years ago)
Organization Number: 0420732
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 1507 BRAVO BLVD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN E. DOWNING Registered Agent

Sole Officer

Name Role
JOHN E DOWNING Sole Officer

Incorporator

Name Role
DAILEY A. MCPEAK, M.D. Incorporator

Former Company Names

Name Action
DOWNING-MCPEAK SURGERY CENTER, LLC Old Name
MCPEAK SURGERY CENTER, INC. Merger

Filings

Name File Date
Annual Report 2005-04-12
Annual Report 2003-06-11
Statement of Change 2003-03-25
Statement of Change 2003-03-25
Annual Report 2002-08-26
Annual Report 2001-09-12
Annual Report 2000-08-14
Annual Report 1999-08-30
Annual Report 1998-06-09
Annual Report 1997-07-01

Sources: Kentucky Secretary of State