CENTRAL KENTUCKY RADIOLOGY, PLLC

Name: | CENTRAL KENTUCKY RADIOLOGY, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 01 Dec 1998 (27 years ago) |
Organization Date: | 01 Dec 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (6 months ago) |
Managed By: | Managers |
Organization Number: | 0465394 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1218 S BROADWAY STE 310, LEXINGTON, KY 40504-2759 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jon K Kostelic | Member |
Dale R Absher | Member |
Allen D Westerfield | Member |
Jason A Harper | Member |
Name | Role |
---|---|
FORREST W. RAGSDALE III | Organizer |
Name | Role |
---|---|
JULIE E. COFFEY | Registered Agent |
Name | Role |
---|---|
Julie E. Coffey | Manager |
Name | Action |
---|---|
CENTRAL KENTUCKY RADIOLOGY, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-02-09 |
Registered Agent name/address change | 2022-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State