Name: | DIAGNOSTIC IMAGING ALLIANCE OF LOUISVILLE, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1993 (32 years ago) |
Organization Date: | 15 Nov 1993 (32 years ago) |
Last Annual Report: | 01 May 2024 (a year ago) |
Organization Number: | 0322677 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 12405 MISTLETOE RD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CODY CRASE, MD | Registered Agent |
Name | Role |
---|---|
Trevor Holland | Shareholder |
James Hiken | Shareholder |
Durrett Carter Craddock | Shareholder |
Brian Jones | Shareholder |
Greg Walton | Shareholder |
Rebecca S Feller | Shareholder |
Edward C Crase | Shareholder |
Alan P Northington | Shareholder |
Lawrence Kelly | Shareholder |
Melissa Potts | Shareholder |
Name | Role |
---|---|
Comeron Ghobadi | Vice President |
Melissa Smith | Vice President |
Chandresh Shah | Vice President |
Matthew Morris | Vice President |
Paul Mazzone | Vice President |
Durrett Carter Craddock | Vice President |
Brian C Jones | Vice President |
Greg Walton | Vice President |
Rebecca S Feller | Vice President |
James Hiken | Vice President |
Name | Role |
---|---|
Alan P Northington | Secretary |
Name | Role |
---|---|
JOHN C. DIEBOLD, M.D. | Incorporator |
Name | Role |
---|---|
Edward C Crase | President |
Name | File Date |
---|---|
Annual Report | 2024-05-01 |
Principal Office Address Change | 2024-05-01 |
Registered Agent name/address change | 2024-05-01 |
Annual Report | 2023-03-28 |
Annual Report | 2022-05-18 |
Sources: Kentucky Secretary of State