Name: | ADVANCED CLINICAL TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1985 (40 years ago) |
Organization Date: | 11 Oct 1985 (40 years ago) |
Last Annual Report: | 21 May 1999 (26 years ago) |
Organization Number: | 0207089 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 217 E. CHESTNUT ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALAN BROUDE | Registered Agent |
Name | Role |
---|---|
Aaron Hazzard | President |
Name | Role |
---|---|
Douglas Eighney | Secretary |
Name | Role |
---|---|
Alan Broude | Treasurer |
Name | Role |
---|---|
HENRY C. WAGNER | Director |
DAVID SNYDER | Director |
ALAN L. BROUDE | Director |
E. DEAN GROUT | Director |
BOBBY G. ADKINS | Director |
Name | Role |
---|---|
JOHN T. BONDURANT | Incorporator |
J. LARRY CASHEN | Incorporator |
Name | Action |
---|---|
MAGNETIC RESONANCE IMAGING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MAGNETIC RESONANCE IMAGING CENTER | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2000-03-01 |
Annual Report | 1999-06-21 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Certificate of Assumed Name | 1991-07-02 |
Sources: Kentucky Secretary of State