Name: | DIAGNOSTIC X-RAY PHYSICIANS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1968 (57 years ago) |
Organization Date: | 09 Sep 1968 (57 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0144081 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9016 TAYLORSVILLE RD #276, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIAGNOSTIC X-RAY PHYSICIANS P S C CBS BENEFIT PLAN | 2023 | 610982294 | 2024-12-30 | DIAGNOSTIC X-RAY PHYSICIANS P S C | 26 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Daren Repishti | Shareholder |
Brent Roach | Shareholder |
John Sunderland | Shareholder |
Katrina Lambert | Shareholder |
Shannon Steed | Shareholder |
Michael Hogan | Shareholder |
Robert Hooker | Shareholder |
Blair Cornell | Shareholder |
Jason Bronfman | Shareholder |
Andrew Laurel | Shareholder |
Name | Role |
---|---|
Jason Bronfman | Director |
Robert Kadner | Director |
Kamal Khiani | Director |
Christopher Massey | Director |
Bryan Denham | Director |
Robert Hooker | Director |
John Burkett | Director |
Darren Cain | Director |
Katrina Lambert | Director |
Shannon Steed | Director |
Name | Role |
---|---|
DAREN REPISHTI, MD | Registered Agent |
Name | Role |
---|---|
Michael Hogan | Treasurer |
Andrew Laurel | Treasurer |
Name | Role |
---|---|
Chris Massey | Secretary |
Name | Role |
---|---|
FRED D. BARLOW | Incorporator |
RUSSELL F. SCALF | Incorporator |
CRAIG C. WETZELBERGER | Incorporator |
Name | Role |
---|---|
Daren Repishti | President |
Name | Action |
---|---|
WETZELBERGER, CHEATHAM, WILSON & COWAN, P.S.C. | Old Name |
BARLOW & WETZELBERGER, P.S.C. | Old Name |
BARLOW, SCALE & WETZELBERGER, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVLLE OPEN MRI | Expiring | 2025-05-18 |
LOUISVILLE VEIN AND VASCULAR | Inactive | 2018-04-26 |
DIAGNOSTIC X-RAY PHYSICIANS | Inactive | 2016-01-16 |
LOUISVILLE ENDOVASCULAR | Inactive | 2014-12-15 |
DIAGNOSTIC XRAY PHYSICIANS-BULLITT COUNTY IMAGING | Inactive | 2008-05-08 |
DXP IMAGING SOUTHEND | Inactive | 2008-04-29 |
DXP IMAGING | Inactive | 2008-04-29 |
ST. MARY'S X-RAY PHYSICIANS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-05-17 |
Annual Report | 2022-04-22 |
Annual Report | 2021-06-24 |
Annual Report | 2020-07-23 |
Certificate of Assumed Name | 2020-05-18 |
Annual Report | 2019-08-19 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-22 |
Renewal of Assumed Name Return | 2017-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809227207 | 2020-04-15 | 0457 | PPP | 9016 Taylorsville Rd.,STE 276, Louisville, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State