Search icon

ELIZABETHTOWN RADIOLOGY, P.S.C.

Company Details

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

Vice President

Name Role
Jeff Haynes MD Vice President

President

Name Role
Steward Couch, MC President

Secretary

Name Role
Karen Williams MD Secretary

Director

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

Shareholder

Name Role
Michael Oliff Shareholder
Jeff Haynes Shareholder
Karen Williams Shareholder
Stewart Couch Shareholder

Incorporator

Name Role
R. K. MYERS, M.D. Incorporator

Registered Agent

Name Role
R. K. MYERS, M.D. Registered Agent

Former Company Names

Name Action
MYERS AND OLIFF, P.S.C. Old Name

Filings

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