Name: | RADIATION ONCOLOGY OF LEXINGTON, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1996 (29 years ago) |
Organization Date: | 06 May 1996 (29 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0415756 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALAN BECKMAN, M.D. | Registered Agent |
Name | Role |
---|---|
Alan Beckman, MD | President |
Name | Role |
---|---|
Jonathan Feddock, MD | Vice President |
Name | Role |
---|---|
Thomas Hunter, MD | Secretary |
Name | Role |
---|---|
Alan Beckman, MD | Shareholder |
Jonathan Feddock, MD | Shareholder |
Thomas Hunter, MD | Shareholder |
Name | Role |
---|---|
ALAN BECKMAN, M.D. | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-10 |
Annual Report | 2025-02-17 |
Principal Office Address Change | 2025-02-17 |
Annual Report | 2024-04-30 |
Annual Report | 2023-04-26 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State