Name: | STERLING IMAGING, P.S.C. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 1988 (37 years ago) |
Organization Date: | 23 May 1988 (37 years ago) |
Last Annual Report: | 08 Apr 2005 (20 years ago) |
Organization Number: | 0244137 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 100 STERLING WAY, SUITE 1, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ELLEN G. ROBERTS, M.D. | Director |
KAREN W. FITZPATRICK, M. | Director |
Name | Role |
---|---|
ELLEN G. ROBERTS, M.D. | Incorporator |
Name | Role |
---|---|
Ellen G Roberts | President |
Name | Role |
---|---|
ELLEN G. ROBERTS M.D. | Registered Agent |
Name | Action |
---|---|
MT. STERLING RADIOLOGY ASSOCIATES, P.S.C. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2012-08-22 |
Dissolution | 2006-03-13 |
Annual Report | 2005-04-08 |
Articles of Correction | 2003-04-14 |
Annual Report | 2003-04-04 |
Annual Report | 2002-04-10 |
Annual Report | 2001-05-02 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-11 |
Annual Report | 1998-04-02 |
Sources: Kentucky Secretary of State