Name: | RADIATION ONCOLOGY ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1999 (26 years ago) |
Organization Date: | 22 Jul 1999 (26 years ago) |
Last Annual Report: | 06 Jul 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0477619 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 701 BOB-O-LINK DR STE. 120, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jacequeline R Matar | Member |
Edwin J Nighbert | Member |
Thomas Schwarcz | Member |
Linda Shearer | Member |
Oscar A Mendiondo | Member |
Sidney F Hopkins | Member |
John Harris | Member |
Jason Harris | Member |
William Dennis Newton | Member |
Joshua Steiner | Member |
Name | Role |
---|---|
OSCAR MENDIONDO, M.D. | Registered Agent |
Name | Role |
---|---|
OSCAR MENDIONDO | Organizer |
Name | Action |
---|---|
RADIATION ONCOLOGY ASSOCIATIES, PLLC | Old Name |
RADIATION ONCOLOGY ASSOCIATES, PLLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-12-30 |
Annual Report | 2009-07-06 |
Amended and Restated Articles | 2009-06-29 |
Annual Report | 2008-05-21 |
Annual Report | 2007-05-17 |
Annual Report | 2006-07-14 |
Annual Report | 2005-10-27 |
Annual Report | 2003-08-29 |
Annual Report | 2002-07-09 |
Annual Report | 2001-08-03 |
Sources: Kentucky Secretary of State