Name: | MAYSVILLE RADIOLOGY ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1980 (44 years ago) |
Organization Date: | 03 Oct 1980 (44 years ago) |
Last Annual Report: | 25 May 2024 (10 months ago) |
Organization Number: | 0150336 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | PO BOX 813, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JENNIFER HAGENSCHNEIDER | Vice President |
Name | Role |
---|---|
DANIEL D. BEINEKE | Incorporator |
Name | Role |
---|---|
Richard S Hartman | Director |
DANIEL D. BEINEKE | Director |
JENNIFER K HAGENSCHEINDER | Director |
Name | Role |
---|---|
RICHARD S HARTMAN | Shareholder |
JENNIFER K HAGENSCHNEIDER | Shareholder |
Name | Role |
---|---|
RICHARD S HARTMAN | President |
Name | Role |
---|---|
RICHARD S. HARTMAN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CLARITY IMAGING | Inactive | 2012-02-14 |
Name | File Date |
---|---|
Annual Report | 2024-05-25 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-09 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-10 |
Sources: Kentucky Secretary of State