Search icon

RADIOLOGY GROUP OF PADUCAH, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RADIOLOGY GROUP OF PADUCAH, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1985 (40 years ago)
Organization Date: 27 Feb 1985 (40 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0198648
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 6 HIGHLANDS DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
HAROLD l HALFHILL President

Secretary

Name Role
JENNIFER W BRIEN Secretary

Vice President

Name Role
RUSSELL ERIC SHIELDS Vice President
VERNON W DUNCAN Vice President
JAMES D VANHOOSE Vice President
SCOTT T MCELROY Vice President
JOSEPH A LAMBERT ii Vice President
DEREK W SAVELLS Vice President

Director

Name Role
JENNIFER W BRIEN Director
VERNON W DUNCAN Director
HAROLD L HALFHILL, II Director
RUSSELL E SHIELDS Director
JAMES D VANHOOSE Director
DEREK W SAVELLS Director
SCOTT T MCELROY Director
JOSEPH A LAMBERT Director
WILLIAM E. ADAMS, JR. Director
C. DALE BROWN Director

Shareholder

Name Role
James D. VanHoose Shareholder
Harold L. Halfhill Shareholder
Vernon W Duncan Shareholder
Jennifer W Brien Shareholder
DEREK W SAVELLS Shareholder
SCOTT T MCELROY Shareholder
JOSEPH A LAMBERT Shareholder
Russell Eric Shields Shareholder

Incorporator

Name Role
WILLIAM E. ADAMS Incorporator
C. DALE BROWN Incorporator

Registered Agent

Name Role
JAMES D. VANHOOSE Registered Agent

Unique Entity ID

CAGE Code:
4RCW0
UEI Expiration Date:
2021-01-27

Business Information

Activation Date:
2020-01-28
Initial Registration Date:
2007-05-09

Commercial and government entity program

CAGE number:
4RCW0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
SAM Expiration:
2022-12-17

Contact Information

POC:
ELIZABETH D. REGER

National Provider Identifier

NPI Number:
1295721454
Certification Date:
2022-06-07

Authorized Person:

Name:
HAROLD HALFHILL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8124716650

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-21
Principal Office Address Change 2022-08-19
Annual Report 2022-06-10
Annual Report 2021-06-29

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$303,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$307,032.49
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $303,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State