Name: | ILLINI OPEN MRI, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1999 (26 years ago) |
Organization Date: | 13 Aug 1999 (26 years ago) |
Last Annual Report: | 11 Jun 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0478705 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9200 LEESGATE ROAD, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ILLINI OPEN MRI, LLC, ILLINOIS | LLC_00432741 | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
ROBERT SCOTT JONES | Organizer |
Name | Role |
---|---|
RICHARD TAYLOR | Manager |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Administrative Dissolution Return | 2014-11-20 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-06-11 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-13 |
Registered Agent name/address change | 2010-11-24 |
Annual Report | 2010-06-08 |
Registered Agent name/address change | 2010-04-20 |
Sources: Kentucky Secretary of State