Name: | FUNCTIONAL IMAGING AND ASSESSMENT OF KENTUCKY, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1997 (27 years ago) |
Organization Date: | 31 Dec 1997 (27 years ago) |
Last Annual Report: | 15 May 2024 (9 months ago) |
Organization Number: | 0443777 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3003 SUNNYSIDE DR, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LYNNE A MUELLER | Sole Officer |
Name | Role |
---|---|
LYNNE A. MUELLER | Director |
Name | Role |
---|---|
LYNNE A MUELLER | Shareholder |
Name | Role |
---|---|
CRAIG A. MUELLER | Incorporator |
Name | Role |
---|---|
LYNNE A. MUELLER | Registered Agent |
Name | Action |
---|---|
MUELLER CHIROPRACTIC CENTER, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MUELLER CHIROPRACTIC AND PHYSICAL MEDICINE | Inactive | 2015-09-29 |
MUELLER CHIROPRACTIC AND PHYSICAL THERAPY | Inactive | 2014-06-16 |
FUNCTIONAL IMAGING OF KENTUCKY | Inactive | 2006-02-13 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-04-17 |
Annual Report | 2023-04-17 |
Reinstatement Certificate of Existence | 2022-02-25 |
Reinstatement | 2022-02-25 |
Reinstatement Approval Letter UI | 2022-02-24 |
Reinstatement Approval Letter Revenue | 2022-02-24 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-04-07 |
Sources: Kentucky Secretary of State