Name: | PUTNAM RADIOLOGY, P.S.C. |
Legal type: | Foreign Professional Services Corp. |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 1984 (41 years ago) |
Authority Date: | 03 Jan 1984 (41 years ago) |
Last Annual Report: | 17 May 2004 (21 years ago) |
Organization Number: | 0185139 |
Principal Office: | 315 N WASHINGTON, P. O. BOX 719, COOKVILLE, TN 38503 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William Humphrey | Shareholder |
John Limbacher | Shareholder |
Daniel Coonce | Shareholder |
George Mead | Shareholder |
Randolph Robertson | Shareholder |
Name | Role |
---|---|
William Humphrey | Director |
John Limbacher | Director |
Daniel Coonce | Director |
George Mead | Director |
CLAUDE M. WILLIAMS, M.D. | Director |
WILLIAM M. HUMPHREY, M.D | Director |
JOHN P. LIMBACHER, II, M | Director |
Name | Role |
---|---|
John Limbacher | Vice President |
Name | Role |
---|---|
William Humphrey | President |
Name | Role |
---|---|
Daniel Coonce | Secretary |
Name | Role |
---|---|
George Mead | Treasurer |
Name | Role |
---|---|
WILLIAM G. TAYLOR | Incorporator |
Name | File Date |
---|---|
Revocation Return | 2005-12-19 |
Revocation of Certificate of Authority | 2005-11-01 |
Sixty Day Notice Return | 2005-10-13 |
Annual Report | 2003-06-03 |
Annual Report | 2002-06-10 |
Annual Report | 2001-06-25 |
Annual Report | 2000-05-10 |
Annual Report | 1999-07-19 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State