Search icon

TYSON, SCHWAB, SHORT AND WEISS, P.S.C.

Company Details

Name: TYSON, SCHWAB, SHORT AND WEISS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 1975 (50 years ago)
Organization Date: 07 May 1975 (50 years ago)
Last Annual Report: 14 Jun 2023 (2 years ago)
Organization Number: 0052889
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1230 S. HURSTBOURNE PKWY, SUITE 210, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
FRANK LEE Director
John Michael Smith Director
Jason L Yewell Director
J. MATTHEW SCHWAB, M.D. Director
GEO. F. DRASIN, M.D. Director
CHALMER S. WHEELER, M.D. Director
SUE CRECELIUS Director
Jeffrey Boyd Director
Eric A Jones Director
Robert L Keeling Director

Incorporator

Name Role
J. MATTHEW SCHWAB, M.D. Incorporator
JAMES WENDELL TYSON, M.D Incorporator
CHALMER S. WHEELER, M.D. Incorporator
GEO. F. DRASIN, M.D. Incorporator

President

Name Role
Jeffrey Boyd, MD President

Registered Agent

Name Role
JEFFREY BOYD, M.D. Registered Agent

Vice President

Name Role
John Michael Smith, M.D. Vice President

Shareholder

Name Role
John Michael Smith Shareholder
SUE CRECELIUS Shareholder
Eric A Jones Shareholder
FRANK LEE Shareholder
ROBERT KEELING Shareholder
Jason Yewell Shareholder
Jeffrey Boyd Shareholder
RICHARD WAGGENER Shareholder

Former Company Names

Name Action
TYSON, SCHWAB, WHEELER AND SHORT, P.S.C. Old Name
TYSON, SCHWAB, WHEELER, AND DRASIN, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
RADIOLOGY SPECIALISTS OF LOUISVILLE Active 2026-01-07
RADIOLOGY SPECIALISTS OF LOUISVILLE, P.S.C. Inactive 2022-10-25
METRO LOUISVILLE IMAGING ASSOCIATES Inactive 2008-07-15
BROWNSBORO DIAGNOSTIC IMAGING CENTER Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-06-14
Principal Office Address Change 2023-06-14
Annual Report 2023-06-14
Annual Report 2022-05-16
Annual Report 2021-03-29
Certificate of Assumed Name 2021-01-07
Annual Report 2020-02-12
Annual Report 2019-05-01
Annual Report 2018-04-20

Sources: Kentucky Secretary of State