Search icon

RADIOLOGY GROUP OF PADUCAH, P.S.C.

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 (10 months 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

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
Annual Report 2020-06-30
Principal Office Address Change 2020-06-30
Annual Report 2019-05-17
Annual Report 2018-06-05
Annual Report 2017-01-20

Sources: Kentucky Secretary of State