Search icon

Mayfield Medical Group, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Member

Name Role
DAVID ZETTER Member
DARREN STONE Member

Manager

Name Role
Angela Zetter Manager

Registered Agent

Name Role
JULIE WHITLOCK Registered Agent

Organizer

Name Role
Shackelford Law Office, PLLC Organizer

Form 5500 Series

Employer Identification Number (EIN):
462400054
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120242.00
Total Face Value Of Loan:
120242.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$120,242
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,242
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$121,161.11
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $103,242
Utilities: $2,000
Rent: $5,000
Healthcare: $10000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State