Search icon

DIAGNOSTIC IMAGING ALLIANCE OF LOUISVILLE, P.S.C.

Company Details

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

Registered Agent

Name Role
CODY CRASE, MD Registered Agent

Shareholder

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

Vice President

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

Secretary

Name Role
Alan P Northington Secretary

Incorporator

Name Role
JOHN C. DIEBOLD, M.D. Incorporator

President

Name Role
Edward C Crase President

Form 5500 Series

Employer Identification Number (EIN):
611229242
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
446000
Current Approval Amount:
446000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
449468.89

Sources: Kentucky Secretary of State