Name: | ELIZABETHTOWN RADIOLOGY, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1978 (46 years ago) |
Organization Date: | 05 Oct 1978 (46 years ago) |
Last Annual Report: | 04 Aug 2008 (17 years ago) |
Organization Number: | 0112635 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P.O. BOX 2489, ELIZABETHTOWN, KY 42702-2489 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Jeff Haynes MD | Vice President |
Name | Role |
---|---|
Steward Couch, MC | President |
Name | Role |
---|---|
Karen Williams MD | Secretary |
Name | Role |
---|---|
Michael Oliff, MD | Director |
Robert K. Myers, MD | Director |
Jeffrey Haynes, MD | Director |
Karen Williams, MD | Director |
Stewart Couch, MD | Director |
Jesse T. Bryant, MD | Director |
Srikala Ramaswamy, MD | Director |
Ronald J. Wurth | Director |
R. K. MYERS, M.D. | Director |
MICHAEL CLIFF, M.D. | Director |
Name | Role |
---|---|
Michael Oliff | Shareholder |
Jeff Haynes | Shareholder |
Karen Williams | Shareholder |
Stewart Couch | Shareholder |
Name | Role |
---|---|
R. K. MYERS, M.D. | Incorporator |
Name | Role |
---|---|
R. K. MYERS, M.D. | Registered Agent |
Name | Action |
---|---|
MYERS AND OLIFF, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2008-08-04 |
Annual Report | 2008-08-04 |
Statement of Change | 2007-08-01 |
Annual Report | 2007-07-02 |
Annual Report | 2006-05-09 |
Annual Report | 2005-06-28 |
Annual Report | 2003-08-25 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-16 |
Annual Report | 1999-08-02 |
Sources: Kentucky Secretary of State