Search icon

PENNYRILE RADIOLOGY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PENNYRILE RADIOLOGY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1975 (50 years ago)
Organization Date: 21 Feb 1975 (50 years ago)
Last Annual Report: 12 Aug 2024 (a year ago)
Organization Number: 0148900
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 215 W. 17TH ST., PO BOX 595, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JAMES A. PARROTT, M. D. Director
James M. Clark Director
Cyrus C. Chapman Director
ROBERT M. COLEMAN, M. D. Director
W. FAXON PAYNE, M. D. Director
EDWIN R. DAVIS, M. D. Director

Shareholder

Name Role
James M. Clark Shareholder
Cyrus C. Chapman Shareholder

President

Name Role
James M Clark President

Incorporator

Name Role
EDWIN R. DAVIS, M. D. Incorporator
JAMES A. PARROTT, M. D. Incorporator
ROBERT M. COLEMAN Incorporator
W. FAXON PAYNE M. D. Incorporator

Secretary

Name Role
Cyrus C Chapman Secretary

Registered Agent

Name Role
JAMES M. CLARK, MD Registered Agent

Unique Entity ID

Unique Entity ID:
NGLPVTVM3KH6
CAGE Code:
8SR84
UEI Expiration Date:
2022-10-28

Business Information

Activation Date:
2021-11-01
Initial Registration Date:
2020-11-24

National Provider Identifier

NPI Number:
1649201096

Authorized Person:

Name:
DR. JAMES M CLARK
Role:
OWNER/PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
2708857631

Form 5500 Series

Employer Identification Number (EIN):
610873119
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:

Former Company Names

Name Action
PAYNE, DAVIS, PARROTT, LONG & ROSS, P.S.C. Old Name
PAYNE, DAVIS, PARROTT & LONG, P.S.C. Old Name
PAYNE, DAVIS & PARROTT, P. S. C. Old Name
COLEMAN, PAYNE, DAVIS F PARROTT, P. S. C. Old Name

Filings

Name File Date
Annual Report 2024-08-12
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-06-28
Annual Report 2021-06-22

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$193,107
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$194,383.65
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $193,107

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State