Search icon

ALPHA IMAGING OF KENTUCKY, INC.

Company Details

Name: ALPHA IMAGING OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 1991 (33 years ago)
Organization Date: 08 Nov 1991 (33 years ago)
Last Annual Report: 08 Jul 1996 (29 years ago)
Organization Number: 0292827
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 301 CUTTER HILLS CT., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
FRED E. PETERS Registered Agent

Director

Name Role
GARY ADAMSON Director
LARRY DYER Director
ALBERT D. PERRICO Director

Incorporator

Name Role
FRED E. PETERS Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Sixty Day Notice Return 1997-09-01
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
Articles of Incorporation 1991-11-08

Sources: Kentucky Secretary of State