Search icon

RADIOLOGY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RADIOLOGY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1972 (53 years ago)
Organization Date: 30 May 1972 (53 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Organization Number: 0082583
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 123 WEST 4TH STREET SUITE 201, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MIKE WURTH Registered Agent

Shareholder

Name Role
WILLIAM HARRISON Shareholder
CHARLES BEA Shareholder
SHERI ARMSTRONG Shareholder
PATRICIA VERAHULST Shareholder
FREDERIC PARK Shareholder
BRUCE BURTON Shareholder
KAREN BICKETT Shareholder

Incorporator

Name Role
JAMES BAUMGARTEN M. D. Incorporator
DR. E. FREDRICK SMOCK, J Incorporator
FRANK HUNTER WIGHT, JR. Incorporator
JAMES BAUMGARTEN Incorporator
E. FREDERICK SMOCK, JR. Incorporator
DR. JOHN L. DIXON Incorporator
JOHN L. DIXON M.D. Incorporator
FRANK HUNTER WIGHT JR. M Incorporator
DR. FRANK HUNTER WIGHT, Incorporator
DR. JAMES BAUMGARTEN Incorporator

President

Name Role
WILLIAM HARRISON President

Director

Name Role
OKAN SUZER Director

Secretary

Name Role
BRUCE BURTON Secretary

Vice President

Name Role
OKAN SUZER Vice President
CHARLES BEA Vice President

Treasurer

Name Role
BRUCE BURTON Treasurer

Form 5500 Series

Employer Identification Number (EIN):
610729270
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
DIXON, BAUMGARTEN, SMOCK & MYERS. P.S.C. Old Name
DIXON, BAUMGARTEN & SMOCK, P.S.C. Old Name
DIXON, WIGHT, BAUMGARTEN & SMOCK, P. S. C. Old Name

Filings

Name File Date
Dissolution 2013-01-22
Registered Agent name/address change 2012-06-29
Principal Office Address Change 2012-06-29
Annual Report 2012-06-29
Registered Agent name/address change 2012-06-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State