Search icon

RADIOLOGY, P.S.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIOLOGY, P.S.C. PROFIT SHARING PLAN 2011 610729270 2013-03-15 RADIOLOGY P.S.C. 2
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1993-06-01
Business code 621111
Sponsor’s telephone number 2706846271
Plan sponsor’s address 123 W 4TH STREET, SUITE 201, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 610729270
Plan administrator’s name RADIOLOGY P.S.C.
Plan administrator’s address 123 W 4TH STREET, SUITE 201, OWENSBORO, KY, 42303
Administrator’s telephone number 2706846271

Signature of

Role Plan administrator
Date 2013-03-15
Name of individual signing WILLIAM C. HARRISON, MD
Valid signature Filed with authorized/valid electronic signature
RADIOLOGY, P.S.C. PROFIT SHARING PLAN 2010 610729270 2011-03-14 RADIOLOGY P.S.C. 4
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1993-06-01
Business code 621111
Sponsor’s telephone number 2706843224
Plan sponsor’s address 2315 MAYFAIR DRIVE, SUITE 11, OWENSBORO, KY, 423010000

Plan administrator’s name and address

Administrator’s EIN 610729270
Plan administrator’s name RADIOLOGY P.S.C.
Plan administrator’s address 2315 MAYFAIR DRIVE, SUITE 11, OWENSBORO, KY, 423010000
Administrator’s telephone number 2706843224

Signature of

Role Plan administrator
Date 2011-03-14
Name of individual signing WILLIAM C. HARRISON, MD
Valid signature Filed with authorized/valid electronic signature
RADIOLOGY, P.S.C. PROFIT SHARING PLAN 2010 610729270 2011-12-23 RADIOLOGY P.S.C. 4
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1993-06-01
Business code 621111
Sponsor’s telephone number 2706843224
Plan sponsor’s address 2315 MAYFAIR DRIVE, SUITE 11, OWENSBORO, KY, 423010000

Plan administrator’s name and address

Administrator’s EIN 610729270
Plan administrator’s name RADIOLOGY P.S.C.
Plan administrator’s address 2315 MAYFAIR DRIVE, SUITE 11, OWENSBORO, KY, 423010000
Administrator’s telephone number 2706843224

Signature of

Role Plan administrator
Date 2011-12-23
Name of individual signing WILLIAM C. HARRISON, MD
Valid signature Filed with authorized/valid electronic signature

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

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
Registered Agent name/address change 2012-06-29
Principal Office Address Change 2012-06-29
Annual Report 2012-06-29
Annual Report Return 2012-03-02
Annual Report 2011-07-11
Annual Report Return 2011-04-13
Reinstatement 2010-02-17
Administrative Dissolution Return 2009-11-24

Sources: Kentucky Secretary of State