Search icon

DIAGNOSTIC RADIOLOGY OF LONDON, INC.

Company claim

Is this your business?

Get access!

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 (5 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

Incorporator

Name Role
ERIC D. JOHNSON Incorporator

Shareholder

Name Role
Eric D Johnson Shareholder

President

Name Role
Eric D Johnson President

Registered Agent

Name Role
ERIC D. JOHNSON Registered Agent

Director

Name Role
Eric D Johnson Director

National Provider Identifier

NPI Number:
1245376243

Authorized Person:

Name:
DR. ERIC D JOHNSON
Role:
RADIOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

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 Approval Letter Revenue 2025-01-02
Reinstatement 2025-01-02
Reinstatement Certificate of Existence 2025-01-02
Reinstatement Approval Letter UI 2025-01-02
Reinstatement Certificate of Existence 2025-01-02

USAspending Awards / Financial Assistance

Date:
2022-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-24
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:
117735.00
Total Face Value Of Loan:
117735.00
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:
133000.00
Total Face Value Of Loan:
133000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133000
Current Approval Amount:
133000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
134178.53
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117735
Current Approval Amount:
117735
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
118611.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State