Search icon

MCPEAK SURGERY CENTER, LLC

Company Details

Name: MCPEAK SURGERY CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2005 (20 years ago)
Organization Date: 25 Mar 2005 (20 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0609299
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 108 BRAVO BOULEVARD, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Sole Officer

Name Role
JOHN E DOWNING Sole Officer

Incorporator

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
DOWNING-MCPEAK SURGERY CENTER Inactive 2016-04-14
MCPEAK SURGERY CENTER Inactive 2016-02-15

Filings

Name File Date
Annual Report 2024-07-12
Annual Report 2023-04-03
Annual Report 2022-05-16
Annual Report 2021-05-28
Annual Report 2020-06-10
Annual Report 2019-06-20
Registered Agent name/address change 2018-10-12
Annual Report 2018-03-29
Annual Report 2017-04-03
Annual Report 2016-03-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3686.78
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 11603
Executive 2024-07-22 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1054
Executive 2023-09-29 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 4216
Executive 2023-09-08 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1054
Executive 2023-08-14 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1054

Sources: Kentucky Secretary of State