Search icon

DANVILLE RADIOLOGY ASSOCIATES, P.S.C.

Company Details

Name: DANVILLE RADIOLOGY ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1981 (44 years ago)
Organization Date: 06 Jul 1981 (44 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0157936
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: 459 MARTIN LUTHER KING BLVD., P. O. BOX 284, DANVILLE, KY 40423
Place of Formation: KENTUCKY
Authorized Shares: 3000

President

Name Role
TIMOTHY E WHITT President

Shareholder

Name Role
Timothy E. Whitt, M.D. Shareholder
ADAM L BRYANT Shareholder

Director

Name Role
CHARLES K. MAHAFFEY, M.D Director
ROBERT STIGALL, M.D. Director
ELMER H. JACKSON, M.D. Director

Incorporator

Name Role
CHARLES K. MAHAFFEY, M.D Incorporator
ELMER H. JACKSON, M.D. Incorporator
ROBERT STIGALL, M.D. Incorporator

Vice President

Name Role
ADAM L. BRYANT Vice President

Registered Agent

Name Role
TIM WHITT, M.D. Registered Agent

Former Company Names

Name Action
MAHAFFEY, JACKSON & STIGALL, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-31
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-05-14
Annual Report 2020-06-02
Registered Agent name/address change 2019-10-22
Annual Report 2019-06-11
Annual Report 2018-06-05
Annual Report 2017-06-05

Sources: Kentucky Secretary of State