Name: | Mayfield Medical Group, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 2013 (12 years ago) |
Organization Date: | 28 Mar 2013 (12 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0853810 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1019 PADUCAH RD SUITE B, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID ZETTER | Member |
DARREN STONE | Member |
Name | Role |
---|---|
Angela Zetter | Manager |
Name | Role |
---|---|
JULIE WHITLOCK | Registered Agent |
Name | Role |
---|---|
Shackelford Law Office, PLLC | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-20 |
Principal Office Address Change | 2021-06-21 |
Registered Agent name/address change | 2021-06-21 |
Sources: Kentucky Secretary of State