Search icon

NORTH EAST KENTUCKY IMAGING, P.S.C.

Company Details

Name: NORTH EAST KENTUCKY IMAGING, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1981 (44 years ago)
Organization Date: 24 Mar 1981 (44 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0154768
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 56, KITTS HILL, OH 45645
Place of Formation: KENTUCKY
Authorized Shares: 20

Secretary

Name Role
STEVEN WOOLLEY Secretary

Incorporator

Name Role
JOHN A. MAYER Incorporator
OLIVER RALPH ROTH Incorporator

Director

Name Role
OLIVER RALPH ROTH, M.D. Director
ROBERT ROACH Director
JOHN A. MEYER Director
STEVEN WOOLLEY Director

Registered Agent

Name Role
EUGENE DEGIORGIO, M.D. Registered Agent

President

Name Role
ROBERT ROACH President

Shareholder

Name Role
ROBERT ROACH Shareholder
STEVEN WOOLLEY Shareholder

National Provider Identifier

NPI Number:
1962492066

Authorized Person:

Name:
EUGENE R DEGIORGIO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Former Company Names

Name Action
NORTHEAST KENTUCKY IMAGING, INC. Old Name
MAYER AND ROTH, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-08-03
Principal Office Address Change 2022-03-13
Annual Report 2022-03-13
Annual Report 2021-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131500.00
Total Face Value Of Loan:
131500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131500
Current Approval Amount:
131500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132964.76

Sources: Kentucky Secretary of State