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 |
Name | Role |
---|---|
SPENCER WITCHER | President |
Name | Role |
---|---|
SPENCER WITCHER | Secretary |
Name | Role |
---|---|
Mark Andrew Kroll | Vice President |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
MARK KROLL | Incorporator |
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