Search icon

WEST KENTUCKY X-RAY, INC.

Company Details

Name: WEST KENTUCKY X-RAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1993 (31 years ago)
Organization Date: 07 Dec 1993 (31 years ago)
Last Annual Report: 27 Apr 2000 (25 years ago)
Organization Number: 0323520
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3413 LOVELACEVILLE RD., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Richard L Throgmorton President

Vice President

Name Role
Richard L Throgmorton Jr Vice President

Secretary

Name Role
Ronald G Barlow Secretary

Incorporator

Name Role
RICHARD L. THROGMORTON Incorporator

Registered Agent

Name Role
RICHARD L. THROGMORTON Registered Agent

Assumed Names

Name Status Expiration Date
RADIOGRAPH PROCESSORS Inactive -

Filings

Name File Date
Administrative Dissolution Return 2001-11-01
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-05-17
Annual Report 1999-06-02
Annual Report 1998-05-19
Annual Report 1997-07-01
Certificate of Assumed Name 1997-03-19
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18591628 0452110 1985-04-24 2501 KY AVE., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-24
Case Closed 1985-04-24

Sources: Kentucky Secretary of State