Search icon

FRANKFORT MRI ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRANKFORT MRI ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1999 (26 years ago)
Organization Date: 29 Oct 1999 (26 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0482671
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 101 MEDICAL HEIGHTS DRIVE, SUITE F, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. RICHARD LYON, M.D. Registered Agent

Member

Name Role
J. RICK LYON Member
JOSEPH J DOBNER Member
Julie Howard Thomas Member

Organizer

Name Role
J. RICHARD LYON, M.D. Organizer

National Provider Identifier

NPI Number:
1972763829

Authorized Person:

Name:
MRS. JULIE HOWARD THOMAS
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QS1200X - Sleep Disorder Diagnostic Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5028755350

Form 5500 Series

Employer Identification Number (EIN):
611359252
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
INDEPENDENT DIAGNOSTIC SERVICES, LLC Inactive 2021-05-15
FRANKFORT REGIONAL MRI Inactive 2010-05-09
FRANKFORT REGIONAL MRI CENTER Inactive 2010-05-09
FRANKFORT MEDICAL MRI CENTER Inactive 2010-05-09
DIAGNOSTIC IMAGING CENTER OF FRANKFORT Inactive 2010-05-09

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-03
Annual Report 2023-03-16
Annual Report Amendment 2022-06-30
Annual Report 2022-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17600.00
Total Face Value Of Loan:
17600.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18199.73
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17751.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State