Search icon

HOSPITAL IMAGING COMPANY, INC.

Company Details

Name: HOSPITAL IMAGING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Dec 1999 (25 years ago)
Organization Date: 22 Dec 1999 (25 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0485548
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2904 FOLTZ DRIVE, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
ROBERT B. SUMEREL Director
JAMES Sommerkamp Director
NANCY KREMER Director
Tom Saalfeld Director
JOHN DUBIS Director
MARC A. HOFFMAN Director
THOMAS E. SAALFELD Director
DANIEL M. VINSON Director

Secretary

Name Role
Tom Saalfeld Secretary

Vice President

Name Role
Nancy Kremer Vice President

Signature

Name Role
sam grippa Signature
JANNA RILEY Signature

President

Name Role
JANNA RILEY President

Treasurer

Name Role
JOHN DUBIS Treasurer

Registered Agent

Name Role
SAM GRIPPA Registered Agent

Incorporator

Name Role
JOHN C. LAVELLE Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY DIAGNOSTIC CENTER Inactive 2012-06-04

Filings

Name File Date
Dissolution 2009-02-03
Annual Report 2008-06-30
Annual Report 2007-06-07
Name Renewal 2007-05-14
Statement of Change 2007-02-06
Annual Report 2006-04-25
Annual Report 2005-06-23
Annual Report 2004-07-13
Annual Report 2003-05-05
Annual Report 2002-09-23

Sources: Kentucky Secretary of State