Search icon

DANVILLE RADIOLOGY ASSOCIATES, P.S.C.

Company claim

Is this your business?

Get access!

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 (6 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
ELMER H. JACKSON, M.D. Incorporator
ROBERT STIGALL, M.D. Incorporator
CHARLES K. MAHAFFEY, M.D Incorporator

Vice President

Name Role
ADAM L. BRYANT Vice President

Registered Agent

Name Role
TIM WHITT, M.D. Registered Agent

National Provider Identifier

NPI Number:
1083676902

Authorized Person:

Name:
DAVID W HOPPER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8665056933
Fax:
8592396719

Form 5500 Series

Employer Identification Number (EIN):
610990732
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$117,635
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,635
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$118,991.07
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $117,635

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State