Search icon

RADIOLOGY CONSULTANTS, P.S.C.

Company Details

Name: RADIOLOGY CONSULTANTS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1974 (50 years ago)
Organization Date: 27 Dec 1974 (50 years ago)
Last Annual Report: 30 Jun 2000 (25 years ago)
Organization Number: 0185775
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 900 FAIRVIEW AVE., UNIT 3, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Shareholder

Name Role
BARRY ALLEN Shareholder
Richard J Wiesemann Shareholder

Director

Name Role
BARRY ALLEN Director
WALLER H. GRIFFING Director
H. DAVID ROSDEUTSCHER Director
Richard J Wiesemann Director
TOM E. HALL Director

Vice President

Name Role
BARRY ALLEN Vice President

Incorporator

Name Role
WALLER H. GRIFFING Incorporator
TOM E. HALL Incorporator
H. DAVID ROSDEUTSCHER Incorporator

President

Name Role
Richard J Wiesemann President

Registered Agent

Name Role
RICHARD J. WIESEMANN, M.D. Registered Agent

Former Company Names

Name Action
HALL, ROSDEUTSCHER & WISEMANN, P.S.C. Old Name
HALL, ROSDEUTSCHER & TYLER, P.S.C. Old Name
GRIFFING, HALL & ROSDEUTSCHER, P.S.C. Old Name

Filings

Name File Date
Dissolution 2000-12-27
Annual Report 2000-08-09
Annual Report 1999-08-11
Statement of Change 1999-05-19
Amended and Restated Articles 1998-12-17
Amendment 1998-06-16
Annual Report 1998-06-02
Annual Report 1997-07-01
Statement of Change 1996-07-23
Annual Report 1996-07-01

Sources: Kentucky Secretary of State