Name: | DIAGNOSTIC RADIOLOGY DEPARTMENTAL ENTITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 1993 (32 years ago) |
Organization Date: | 29 Apr 1993 (32 years ago) |
Last Annual Report: | 18 Jun 2015 (10 years ago) |
Organization Number: | 0314614 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % DONNA RICHARDSON, 922 FRANKLIN ST., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY C. POSTEL, M.D. | Registered Agent |
Name | Role |
---|---|
Gregory C Postel | President |
Name | Role |
---|---|
Gregory C Postel | Director |
James C Reed | Director |
JANNICE O. AARON, M.D. | Director |
TSUNG-YAO HUANG, M.D. | Director |
NOLAND K. SAKOW, M.D. | Director |
RICHARD GOLDWIN | Director |
Magdy Abaskaron | Director |
Tsyng-Yao Huang | Director |
Name | Role |
---|---|
R. THOMAS CARTER, ESQ. | Incorporator |
Name | Role |
---|---|
Donna Richardson | Secretary |
Name | Role |
---|---|
Donna Richardson | Treasurer |
Name | File Date |
---|---|
Dissolution | 2015-07-31 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-11 |
Annual Report | 2013-04-30 |
Reinstatement Certificate of Existence | 2012-03-27 |
Reinstatement | 2012-03-27 |
Principal Office Address Change | 2012-03-27 |
Reinstatement Approval Letter Revenue | 2012-03-23 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-19 |
Sources: Kentucky Secretary of State