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 |
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 |
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 |
Name | Role |
---|---|
JOHN D. HUMMEL, JR., M. | Incorporator |
Name | Role |
---|---|
Anna Kogan | Secretary |
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 |
Name | Role |
---|---|
Robert O Buse Jr | President |
Name | Role |
---|---|
ANNA KOGAN MD | Registered Agent |
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