Search icon

MAYSVILLE RADIOLOGY ASSOCIATES, P.S.C.

Company Details

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

Vice President

Name Role
JENNIFER HAGENSCHNEIDER Vice President

Incorporator

Name Role
DANIEL D. BEINEKE Incorporator

Director

Name Role
Richard S Hartman Director
DANIEL D. BEINEKE Director
JENNIFER K HAGENSCHEINDER Director

Shareholder

Name Role
RICHARD S HARTMAN Shareholder
JENNIFER K HAGENSCHNEIDER Shareholder

President

Name Role
RICHARD S HARTMAN President

Registered Agent

Name Role
RICHARD S. HARTMAN Registered Agent

Assumed Names

Name Status Expiration Date
CLARITY IMAGING Inactive 2012-02-14

Filings

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