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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J2PVDSU4K4B9
CAGE Code:
8R2L8
UEI Expiration Date:
2026-01-17

Business Information

Doing Business As:
MAYFIELD MINORITY ENRICHMENT CENTER CORP
Activation Date:
2025-01-21
Initial Registration Date:
2020-09-28

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

Sources: Kentucky Secretary of State