Search icon

SOMERSET IMAGING CENTER PARTNERSHIP

Company Details

Name: SOMERSET IMAGING CENTER PARTNERSHIP
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 04 May 1990 (35 years ago)
Organization Number: 0272507
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 340 BOGLE ST., SOMERSET, KY 42501
Place of Formation: KENTUCKY

President

Name Role
JOSEPH G. WEIGEL, M.D. President
STEPHEN S. KITECK, M.D. President
STEPHEN T. JASPER, M.D. President
STANTON L. COLE, M.D. President
HARRY R. KENNEDY, JR., M President

Filings

Name File Date
Renewal of Assumed Name Return 2003-02-11
Certificate of Assumed Name 1990-05-04

Sources: Kentucky Secretary of State