Search icon

TRI-STATE RADIOLOGY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE RADIOLOGY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 1996 (29 years ago)
Organization Date: 24 Oct 1996 (29 years ago)
Last Annual Report: 20 Apr 2012 (13 years ago)
Organization Number: 0423193
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 2617, ASHLAND, KY 41105-2617
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH WILLIAMS, JR. Registered Agent

Shareholder

Name Role
MAYOLA BOYKIN Shareholder
ASH MOTIMAYA Shareholder
PAUL WES LEWIS Shareholder

Signature

Name Role
MAYOLA BOYKIN Signature

Director

Name Role
MAYOLA BOYKIN Director
ASH MOTIMAYA Director
MUKESH KUMAR MADUPUR Director
AMINA TARIQ Director
Paul Wes Lewis Director

Incorporator

Name Role
ALLEN BOND, M.D. Incorporator
ROBERT DAVIS, M.D. Incorporator
CHUN H. KIM, M.D. Incorporator
PAUL STEMKOWSKI, M.D. Incorporator

President

Name Role
MAYOLA BOYKIN President

Secretary

Name Role
Paul Wes Lewis Secretary

Form 5500 Series

Employer Identification Number (EIN):
611311634
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-04-20
Annual Report 2011-02-08
Annual Report 2010-04-07
Annual Report 2009-06-18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State