Search icon

RADIOLOGY BILLING SERVICES, INC.

Company Details

Name: RADIOLOGY BILLING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1977 (48 years ago)
Organization Date: 29 Sep 1977 (48 years ago)
Last Annual Report: 14 Jun 2006 (19 years ago)
Organization Number: 0083692
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 222 SOUTH FIRST ST., STE. 600, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
J Matthew Schwab MD Vice President

President

Name Role
ROBERT L FALK President

Signature

Name Role
DEAN F LESLIE Signature

Director

Name Role
J. WENDELL TYSON, M.D. Director
J. MATTHEW SCHWAB, M.D. Director
CHALMER S. WHEELER, M.D. Director
DWIGHT SHORT, M.D. Director
GEORGE DRASIN, M.D. Director
John Koch Director
Jeffrey Weiss Director
John Klink Director
Jerry Buchanan Director
Dean Leslie Director

Incorporator

Name Role
MARTIN S. WEINBERG Incorporator

Treasurer

Name Role
Scott R Koch MD Treasurer

Secretary

Name Role
RICHARD WAGGENER Secretary

Registered Agent

Name Role
3300, LLC Registered Agent

Filings

Name File Date
Dissolution 2006-10-10
Annual Report 2006-06-14
Statement of Change 2005-05-24
Annual Report 2005-05-20
Annual Report 2003-08-25
Annual Report 2002-04-22
Annual Report 2001-05-01
Annual Report 2000-04-25
Annual Report 1999-06-23
Annual Report 1998-04-22

Sources: Kentucky Secretary of State