Search icon

NICHOLASVILLE ROAD MRI, LLC

Company Details

Name: NICHOLASVILLE ROAD MRI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Aug 1997 (28 years ago)
Organization Date: 22 Aug 1997 (28 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0437591
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 5400 KENNEDY AVENUE, CINCINNATI, OH 45213
Place of Formation: KENTUCKY

Member

Name Role
STEPHEN J POMERANZ MD Member
Central Kentucky Medical Imaging, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
ROBERT E. BRANT Organizer

Former Company Names

Name Action
OPEN AIR HIGH-FIELD MRI OF LEXINGTON, INC. Old Name

Assumed Names

Name Status Expiration Date
NICHOLASVILLE ROAD OPEN MRI Inactive 2017-02-23
PROSCAN IMAGING NICHOLASVILLE ROAD OPEN MRI Inactive 2017-02-23

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-08
Annual Report 2023-03-15
Annual Report Amendment 2022-03-29
Annual Report 2022-03-29
Annual Report 2021-04-19
Annual Report 2020-03-30
Annual Report 2019-02-04
Registered Agent name/address change 2018-08-13
Annual Report 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668387202 2020-04-27 0457 PPP 2463 Nicholasville Road, LEXINGTON, KY, 40503
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85795
Loan Approval Amount (current) 85795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86883.3
Forgiveness Paid Date 2021-08-25
9377458607 2021-03-26 0457 PPS 2463 Nicholasville Rd, Lexington, KY, 40503-3158
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85795
Loan Approval Amount (current) 85795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3158
Project Congressional District KY-06
Number of Employees 7
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86798.32
Forgiveness Paid Date 2022-06-03

Sources: Kentucky Secretary of State