Search icon

MAYS DERMATOLOGY & COSMETIC CENTER, PSC

Company Details

Name: MAYS DERMATOLOGY & COSMETIC CENTER, PSC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
File Date: 05 May 2017 (8 years ago)
Organization Date: 05 May 2017 (8 years ago)
Last Annual Report: 15 Aug 2024 (6 months ago)
Organization Number: 0984741
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40241
Primary County: Jefferson
Principal Office: 10525 Sawyer Place, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYS DERMATOLOGY & COSMETIC CENTER 401(K) PROFIT SHARING PLAN 2022 821395847 2023-07-06 MAYS DERMATOLOGY & COSMETIC CENTER, PSC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 5023846544
Plan sponsor’s address 241 SEARS AVENUE, SUITE 103, LOUISVILLE, KY, 40207
MAYS DERMATOLOGY & COSMETIC CENTER 401(K) PROFIT SHARING PLAN 2021 821395847 2022-08-25 MAYS DERMATOLOGY & COSMETIC CENTER, PSC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 5023846544
Plan sponsor’s address 241 SEARS AVENUE, SUITE 103, LOUISVILLE, KY, 40207
MAYS DERMATOLOGY & COSMETIC CENTER 401(K) PROFIT SHARING PLAN 2020 821395847 2021-07-30 MAYS DERMATOLOGY & COSMETIC CENTER, PSC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 5023846544
Plan sponsor’s address 241 SEARS AVENUE, SUITE 103, LOUISVILLE, KY, 40207

Registered Agent

Name Role
RANA MAYS Registered Agent

President

Name Role
RANA MAYS President

Shareholder

Name Role
RANA MAYS Shareholder

Incorporator

Name Role
RANA MAYS Incorporator

Filings

Name File Date
Annual Report 2024-08-15
Registered Agent name/address change 2024-08-15
Principal Office Address Change 2024-08-15
Annual Report 2023-05-11
Annual Report 2022-03-07
Annual Report 2021-06-07
Annual Report 2020-03-25
Registered Agent name/address change 2020-02-28
Annual Report 2019-03-26
Annual Report 2018-08-09

Date of last update: 19 Nov 2024

Sources: Kentucky Secretary of State