Search icon

MCPEAK SURGERY HOLDINGS, INC.

Company Details

Name: MCPEAK SURGERY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2018 (7 years ago)
Organization Date: 12 Jul 2018 (7 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 1026648
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 108 BRAVO BLVD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
SPENCER WITCHER President

Secretary

Name Role
SPENCER WITCHER Secretary

Vice President

Name Role
Mark Andrew Kroll Vice President

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Incorporator

Name Role
MARK KROLL Incorporator

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-05-14
Annual Report 2023-05-01
Annual Report 2022-02-18
Reinstatement 2021-12-21
Reinstatement Approval Letter Revenue 2021-12-21
Reinstatement Approval Letter UI 2021-12-21
Reinstatement Certificate of Existence 2021-12-21
Reinstatement Approval Letter Revenue 2021-11-01
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State