Search icon

TRI-STATE RADIOLOGY ASSOCIATES, PSC

Company Details

Name: TRI-STATE RADIOLOGY ASSOCIATES, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1969 (56 years ago)
Organization Date: 05 May 1969 (56 years ago)
Last Annual Report: 07 Jul 1999 (26 years ago)
Organization Number: 0008461
Principal Office: 190 THREE OAKS DR, CALHOUN, GA 30701
Place of Formation: KENTUCKY

Vice President

Name Role
Robert Davis Vice President
Allen Bond Vice President

Secretary

Name Role
Paul Stemkowski Secretary

Treasurer

Name Role
Paul Stemkowski Treasurer

Incorporator

Name Role
O. RALPH ROTH, M.D. Incorporator
KEITH MARTIN, M.D. Incorporator
WALTER L. CAWOOD, M.D. Incorporator

Registered Agent

Name Role
CHUN HONG KIM, M.D. Registered Agent

President

Name Role
Chun Hong Kim President

Former Company Names

Name Action
CAWOOD, ROTH AND MARTIN, MDS, P.S.C. Old Name

Filings

Name File Date
Dissolution 1999-11-30
Annual Report 1999-08-12
Annual Report 1998-05-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-09-02
Annual Report 1994-03-21
Annual Report 1993-03-22
Statement of Change 1992-03-23

Sources: Kentucky Secretary of State