Search icon

IMAGING RESOURCE CENTERS, LTD., LLC

Company Details

Name: IMAGING RESOURCE CENTERS, LTD., LLC
Jurisdiction: Kentucky
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 06 Jun 1997 (28 years ago)
Authority Date: 06 Jun 1997 (28 years ago)
Last Annual Report: 23 Jan 2008 (17 years ago)
Organization Number: 0434123
Principal Office: <font face="Book Antiqua">30 WEST RAHN ROAD, SUITE 3, DAYTON, OH 45429</font>
Place of Formation: OHIO

Manager

Name Role
C. Ed Young Manager
Christine Dosland Manager

Organizer

Name Role
TONY WARFEL Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Sixty Day Notice Return 2009-09-16
Sixty Day Notice Return 2009-09-16
Annual Report 2008-01-23
Annual Report 2007-03-21
Principal Office Address Change 2007-03-06
Annual Report 2006-04-11
Principal Office Address Change 2005-05-03
Annual Report 2005-05-03
Annual Report 2003-08-22

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State