Search icon

RADIOLOGY ASSOCIATES OF NORTHERN KENTUCKY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: RADIOLOGY ASSOCIATES OF NORTHERN KENTUCKY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1969 (56 years ago)
Organization Date: 28 Mar 1969 (56 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0019411
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 375 THOMS MORE PARKWAY, SUITE 209, CRESTVIEW HILLS, KY 41017-3444
Place of Formation: KENTUCKY

Organizer

Name Role
GARY M. SCHMITT Organizer

Member

Name Role
Ryan C Sieve Member
James J. Roebker Member
Jason W Young Member
Joseph A Meranda Member
Stephen R. Morgan Member
Anne E. Kleimeyer Member
John K. Guluzian Member
Amit S. Rattan Member
Scott E. Tyson Member
Brian C. Lawler Member

Manager

Name Role
Joshua J Dorsey Manager

Registered Agent

Name Role
JOSHUA J. DORSEY Registered Agent

Incorporator

Name Role
NORMAN ADAIR Incorporator
W. DONALD JANNEY Incorporator
MAURICE WALSH Incorporator
MORRIS M. GARRETT Incorporator
C. D. EVERSOLE Incorporator

National Provider Identifier

NPI Number:
1073595179
Certification Date:
2025-04-17

Authorized Person:

Name:
MR. JOSHUA DORSEY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
5864124100

Form 5500 Series

Employer Identification Number (EIN):
610679378
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:

Former Company Names

Name Action
GARRETT AND JANNEY, P.S.C. Type Conversion

Assumed Names

Name Status Expiration Date
CENTER FOR SPINE HEALTH Inactive 2020-07-26
CENTER FOR SPINE INJECTION Inactive 2018-03-19
VASCULAR & INTERVENTIONAL ASSOCIATES Inactive 2018-03-19
VEIN INSTITUTE OF NKY Inactive 2016-05-23
VEIN INSTITUTE OF NORTHERN KENTUCKY Inactive 2016-05-20

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-23
Annual Report 2022-03-31
Annual Report 2021-04-13
Annual Report 2020-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1585600.00
Total Face Value Of Loan:
1585600.00

Trademarks

Serial Number:
90104019
Mark:
VIA VEIN CENTER
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2020-08-10
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
VIA VEIN CENTER

Goods And Services

For:
Medical services, namely, treatment of varicose veins; Medical services, namely, treatment of vascular diseases
First Use:
2015-01-01
International Classes:
044 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1585600
Current Approval Amount:
1585600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1603041.6

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State