Search icon

MAYFIELD ENRICHMENT CENTER INC.

Company Details

Name: MAYFIELD ENRICHMENT CENTER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 2020 (5 years ago)
Organization Date: 08 Jul 2020 (5 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 1103160
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: Po Box 17, Mayfield, KY 42066
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J2PVDSU4K4B9 2022-06-25 222 N 1ST ST, MAYFIELD, KY, 42066, 1704, USA P.O BOX 17, MAYFIELD, KY, 42066, USA

Business Information

URL mayfieldenrichment.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-10-01
Initial Registration Date 2020-09-28
Entity Start Date 2020-07-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRYSTAL FOX C/O MAYFIELD MINORITY E CENTER
Role PRESIDENT
Address P.O BOX 17, MAYFIELD, KY, 42066, USA
Government Business
Title PRIMARY POC
Name CRYSTAL FOX C/O MAYFIELD MINORITY CENTER
Role PRESIDENT
Address P.O BOX 17, MAYFIELD, KY, 42066, USA
Past Performance Information not Available

Director

Name Role
Crystal Fox Director
Josh Jones Director
Derrick Parrott Director
Ashley Parrott Director
Derrick Parrott Director
Crystal Fox Director

Registered Agent

Name Role
Crystal Fox Registered Agent

Incorporator

Name Role
Ashley Parrott Incorporator

President

Name Role
Crystal Fox President

Secretary

Name Role
Aubrent Crisp Secretary

Vice President

Name Role
Derrick Parrott Vice President

Former Company Names

Name Action
Mayfield Minority Enrichment Center, Corp. Old Name

Assumed Names

Name Status Expiration Date
MAYFIELD MINORITY ENRICHMENT CENTER CORP. Active 2030-01-09

Filings

Name File Date
Certificate of Assumed Name 2025-01-09
Amendment 2024-07-18
Annual Report 2024-04-08
Annual Report 2023-07-19
Annual Report Amendment 2023-07-19
Annual Report 2022-06-30
Annual Report 2021-07-06

Sources: Kentucky Secretary of State