Name: | DIAGNOSTIC RADIOLOGY SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 12 Jan 1989 (36 years ago) |
Last Annual Report: | 29 Jun 2012 (13 years ago) |
Organization Number: | 0253312 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 484 HART RD., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
HENRY E DAVIS | Registered Agent |
Name | Role |
---|---|
Bruce E Manor | President |
Name | Role |
---|---|
HENRY E DAVIS | Secretary |
Name | Role |
---|---|
BRUCE MANOR | Director |
CATHRINE MANOR | Director |
BRUCE E. MANOR | Director |
CATHERINE MANOR | Director |
Name | Role |
---|---|
JOHN D. MEYERS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY METABOLIC IMAGING | Inactive | 2010-08-10 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Principal Office Address Change | 2012-06-29 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-30 |
Principal Office Address Change | 2010-06-01 |
Annual Report | 2010-06-01 |
Renewal of Assumed Name Return | 2010-02-17 |
Annual Report | 2009-08-07 |
Annual Report | 2008-07-28 |
Annual Report | 2007-01-18 |
Sources: Kentucky Secretary of State