Search icon

GLASGOW RADIOLOGY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GLASGOW RADIOLOGY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1976 (49 years ago)
Organization Date: 10 Aug 1976 (49 years ago)
Last Annual Report: 02 Mar 2020 (5 years ago)
Organization Number: 0188592
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 437 COUNTRY CLUB ESTATES, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 2000

Shareholder

Name Role
Victor L Zirilli Shareholder
Michael W Shadowen Shareholder
Jason White Shareholder

President

Name Role
Michael W Shadowen President

Registered Agent

Name Role
MICHAEL W. SHADOWEN Registered Agent

Director

Name Role
GARLAND R. GARST, M.D. Director
Michael W Shadowen Director

Incorporator

Name Role
GARLAND R. GARST, M.D. Incorporator

Secretary

Name Role
Victor Zirilli Secretary

Treasurer

Name Role
Michael W Shadowen Treasurer

Vice President

Name Role
Victor Zirilli Vice President
Jason White Vice President

National Provider Identifier

NPI Number:
1730224817

Authorized Person:

Name:
DR. MICHAEL W SHADOWEN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2706514916

Form 5500 Series

Employer Identification Number (EIN):
610904406
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
GARLAND R. GARST, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
GLASGOW MRI Inactive 2018-11-05

Filings

Name File Date
Dissolution 2021-03-02
Annual Report 2020-03-02
Annual Report 2019-03-25
Annual Report 2018-03-26
Annual Report 2017-03-06

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$104,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,026.4
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $104,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State