Search icon

DIAGNOSTIC RADIOLOGY OF LONDON, INC.

Company Details

Name: DIAGNOSTIC RADIOLOGY OF LONDON, INC.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2000 (25 years ago)
Organization Date: 10 Aug 2000 (25 years ago)
Last Annual Report: 02 Jan 2025 (4 months ago)
Organization Number: 0499245
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 75 WALMART PLAZA ROAD, UNIT #4, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 2000

Shareholder

Name Role
Eric D Johnson Shareholder

Incorporator

Name Role
ERIC D. JOHNSON Incorporator

President

Name Role
Eric D Johnson President

Registered Agent

Name Role
ERIC D. JOHNSON Registered Agent

Director

Name Role
Eric D Johnson Director

Former Company Names

Name Action
DIAGNOSTIC RADIOLOGY OF LONDON, PSC Old Name

Assumed Names

Name Status Expiration Date
ADVANCED IMAGING AND OPEN MRI Inactive 2014-09-03

Filings

Name File Date
Reinstatement Certificate of Existence 2025-01-02
Reinstatement Approval Letter UI 2025-01-02
Reinstatement Approval Letter Revenue 2025-01-02
Reinstatement 2025-01-02
Reinstatement Certificate of Existence 2025-01-02
Reinstatement Approval Letter Revenue 2025-01-02
Reinstatement Approval Letter UI 2025-01-02
Reinstatement 2025-01-02
Administrative Dissolution 2024-10-12
Annual Report 2023-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5893167006 2020-04-06 0457 PPP 67 POPLAR RIDGE RD, LONDON, KY, 40744-7449
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40744-7449
Project Congressional District KY-05
Number of Employees 11
NAICS code 621512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134178.53
Forgiveness Paid Date 2021-03-02
3882688501 2021-02-24 0457 PPS 67 Poplar Ridge Rd, London, KY, 40744-7449
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117735
Loan Approval Amount (current) 117735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-7449
Project Congressional District KY-05
Number of Employees 12
NAICS code 621512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118611.47
Forgiveness Paid Date 2021-11-26

Sources: Kentucky Secretary of State