Name: | WESTERN KENTUCKY IMAGING ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1995 (30 years ago) |
Organization Date: | 09 Aug 1995 (30 years ago) |
Last Annual Report: | 01 Jun 2012 (13 years ago) |
Organization Number: | 0404017 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1635 SCOTTSVILLE RD., BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RODNEY VEITSCHEGGER, JR. | Incorporator |
H. DAVID ROSDEUTCHER, M. | Incorporator |
Name | Role |
---|---|
Rodney D Veitschegger Jr. | President |
Name | Role |
---|---|
Sean T. Willgruber | Vice President |
Name | Role |
---|---|
Sean T, Willgruber | Shareholder |
Rodney D Veitschegger Jr. | Shareholder |
Name | Role |
---|---|
Rodney D. Veitschegger, Jr. | Signature |
RODNEY D VEITSCHEGGER JR | Signature |
Name | Role |
---|---|
MELISSA ARNOLD | Registered Agent |
Name | Action |
---|---|
WESTERN KENTUCKY DIAGNOSTIC IMAGING, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2012-12-17 |
Amendment | 2012-09-24 |
Annual Report | 2012-06-01 |
Registered Agent name/address change | 2012-06-01 |
Annual Report | 2011-02-07 |
Annual Report | 2010-03-25 |
Registered Agent name/address change | 2010-03-17 |
Annual Report | 2009-02-25 |
Annual Report | 2008-03-18 |
Annual Report | 2007-02-08 |
Sources: Kentucky Secretary of State