Name: | KENTUCKY SOCIETY OF RADIOLOGIC TECHNOLOGISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1975 (50 years ago) |
Organization Date: | 27 Mar 1975 (50 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0028542 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 621 Rymer Way, Louisville, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Adams | Treasurer |
Name | Role |
---|---|
James Adams | Director |
Joy Menser | Director |
Carrie Hipple | Director |
FRANK E. LANE, R.T. | Director |
BRENDA E. KIRKPATRICK, R | Director |
ROBERT L. WINKLER, R.T. | Director |
Name | Role |
---|---|
FRANK E. LANE | Incorporator |
BRENDA E. KIRKPATRICK | Incorporator |
ROBERT L. WINKLER | Incorporator |
Name | Role |
---|---|
James Adams | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Registered Agent name/address change | 2025-02-13 |
Annual Report | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Registered Agent name/address change | 2025-02-13 |
Annual Report | 2024-01-29 |
Principal Office Address Change | 2023-02-23 |
Annual Report | 2023-02-23 |
Annual Report | 2022-02-23 |
Sources: Kentucky Secretary of State