Search icon

LUNDBERG, P.S.C.

Company Details

Name: LUNDBERG, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1980 (45 years ago)
Organization Date: 18 Aug 1980 (45 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Organization Number: 0149071
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 700 Starr Hill Rd, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GERSHOM LUNDBERG, M.D. Registered Agent

Shareholder

Name Role
Gershom Lundberg Shareholder

Director

Name Role
DR. FRANK B. CRAWFORD, J Director
Theresa Lundberg Director

Incorporator

Name Role
DR. FRANK B. CRAWFORD, J Incorporator

President

Name Role
Theresa Lundberg President

Secretary

Name Role
KY 42001 Lundberg Secretary

Former Company Names

Name Action
LUNDBERG MEDICAL IMAGING, P.S.C. Old Name
CRAWFORD RADIOLOGY CLINIC, P.S.C. Old Name
FRANK B. CRAWFORD, JR., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
CRAWFORD LUNDBERG X-RAY CLINIC Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-23
Principal Office Address Change 2024-06-12
Registered Agent name/address change 2024-06-12
Annual Report 2024-06-12
Annual Report 2023-04-04
Annual Report 2022-05-27
Amendment 2021-06-18
Annual Report 2021-02-11
Annual Report 2020-02-18
Annual Report 2019-04-27

Sources: Kentucky Secretary of State