TRI-STATE RADIOLOGY, P.S.C.

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 |
Name | Role |
---|---|
KENNETH WILLIAMS, JR. | Registered Agent |
Name | Role |
---|---|
MAYOLA BOYKIN | Shareholder |
ASH MOTIMAYA | Shareholder |
PAUL WES LEWIS | Shareholder |
Name | Role |
---|---|
MAYOLA BOYKIN | Signature |
Name | Role |
---|---|
MAYOLA BOYKIN | Director |
ASH MOTIMAYA | Director |
MUKESH KUMAR MADUPUR | Director |
AMINA TARIQ | Director |
Paul Wes Lewis | Director |
Name | Role |
---|---|
ALLEN BOND, M.D. | Incorporator |
ROBERT DAVIS, M.D. | Incorporator |
CHUN H. KIM, M.D. | Incorporator |
PAUL STEMKOWSKI, M.D. | Incorporator |
Name | Role |
---|---|
MAYOLA BOYKIN | President |
Name | Role |
---|---|
Paul Wes Lewis | Secretary |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State