Search icon

KENTUCKY CHAPTER-AMERICAN COLLEGE OF RADIOLOGY

Company Details

Name: KENTUCKY CHAPTER-AMERICAN COLLEGE OF RADIOLOGY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Apr 1967 (58 years ago)
Organization Date: 11 Apr 1967 (58 years ago)
Last Annual Report: 28 May 2010 (15 years ago)
Organization Number: 0027370
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: C/O ROBIN M. FLOYD, 2007 CALUMET WAY, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
Robin M. Floyd Director
DAN HATFIELD Director
BRAD WILLIAMS Director

Incorporator

Name Role
JAS. DOUGLAS, M. D. Incorporator
THOS. R. MARSHALL, M. D. Incorporator
ROBT. D. SHEPHARD, M. D. Incorporator
ROBT. H. GREENLAW, M. D. Incorporator

Registered Agent

Name Role
ROBIN M. FLOYD Registered Agent

President

Name Role
DAN HATFIELD President

Secretary

Name Role
BRAD WILLIAMS Secretary

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-05-28
Annual Report 2009-03-03
Annual Report 2008-10-30
Annual Report 2007-10-01
Annual Report 2006-10-30
Statement of Change 2006-01-31
Reinstatement 2006-01-11
Principal Office Address Change 2006-01-11
Administrative Dissolution 2005-11-01

Sources: Kentucky Secretary of State