Search icon

X-RAY ASSOCIATES OF LOUISVILLE, P.S.C.

Company Details

Name: X-RAY ASSOCIATES OF LOUISVILLE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1981 (44 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Organization Number: 0112323
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40257
City: Louisville, Saint Matthews, St Matthews
Primary County: Jefferson County
Principal Office: 702 EXECUTIVE PARK, P.O. BOX 7159, LOUISVILLE, KY 40257-0159
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Stephen A Anvar Director
Gregory S Elliott Director
Colin M Carroll Director
JOHN D. HUMMEL, JR., M. Director
Robert O Buse Jr. Director
Timothy A Newcomer Director
Andre R Thebert Director
Ranjit S Bagga Director
Anna Kogan Director
Andrew Smith Director

Shareholder

Name Role
Robert O Buse Jr Shareholder
Timothy A Newcomer Shareholder
Andre R Thebert Shareholder
Ranjit S Bagga Shareholder
Stephen A Anvar Shareholder
Gregory S Elliott Shareholder
Colin M Carroll Shareholder
Anna Kogan Shareholder
Andrew Smith Shareholder
Emily Ghobadi Shareholder

Incorporator

Name Role
JOHN D. HUMMEL, JR., M. Incorporator

Secretary

Name Role
Anna Kogan Secretary

Vice President

Name Role
Andrew Smith Vice President
Emily Ghobadi Vice President
Ranjit S Bagga Vice President
Timothy A. Newcomer Vice President
Andre R Thebert Vice President
Stephen A Anvar Vice President
Gregory S Elliott Vice President
Colin M Carroll Vice President

President

Name Role
Robert O Buse Jr President

Registered Agent

Name Role
ANNA KOGAN MD Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-07-24
Annual Report 2024-05-23
Annual Report 2023-04-21
Registered Agent name/address change 2022-04-06
Annual Report 2022-04-06
Annual Report 2021-02-11
Annual Report 2020-03-18
Annual Report 2019-06-14
Annual Report 2018-06-12
Annual Report 2017-05-05

Sources: Kentucky Secretary of State