Search icon

TEAM RADIOLOGY, INC.

Company Details

Name: TEAM RADIOLOGY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1995 (30 years ago)
Authority Date: 20 Mar 1995 (30 years ago)
Last Annual Report: 29 Jul 2005 (20 years ago)
Organization Number: 0344111
Principal Office: 1900 WINSTON ROAD, SUITE 300, KNOXVILLE, TN 37919
Place of Formation: NORTH CAROLINA

Director

Name Role
H. Lynn Massingale, M.D. Director
Greg Roth Director

Treasurer

Name Role
DAVID JONES Treasurer

Secretary

Name Role
John Sear Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
H. LYNN MASSINGALE, MD President

Filings

Name File Date
Certificate of Withdrawal 2006-02-28
Annual Report 2005-07-29
Annual Report 2003-08-28
Annual Report 2002-05-21
Annual Report 2001-05-18
Annual Report 2000-05-16
Annual Report 1999-08-13
Annual Report 1998-09-14
Annual Report 1997-07-01
Statement of Change 1996-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600829 Other Contract Actions 1996-12-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-12-19
Termination Date 1997-11-25
Date Issue Joined 1997-01-23
Section 1332

Parties

Name SPRING VIEW HOSPITAL
Role Plaintiff
Name TEAM RADIOLOGY, INC.
Role Defendant

Sources: Kentucky Secretary of State