Search icon

SOURCECORP HEALTHSERVE RADIOLOGY, INC.

Company Details

Name: SOURCECORP HEALTHSERVE RADIOLOGY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 2001 (24 years ago)
Authority Date: 01 Mar 2001 (24 years ago)
Last Annual Report: 17 Jun 2016 (9 years ago)
Organization Number: 0511515
Principal Office: 615 FREEPORT PARKWAY, COPPELL, TX 75019
Place of Formation: DELAWARE

Vice President

Name Role
Karen A. Emerick Vice President

Director

Name Role
Ronald Cogburn Director

Secretary

Name Role
Jedd Keith Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
F.Y.I. RADIOLOGY, INC. Old Name

Assumed Names

Name Status Expiration Date
SOURCECORP HEALTHSERVE Inactive 2014-03-05

Filings

Name File Date
Revocation Return 2017-11-09
Revocation of Certificate of Authority 2017-10-09
Sixty Day Notice Return 2017-08-28
Annual Report 2016-06-17
Registered Agent name/address change 2015-10-26
Principal Office Address Change 2015-06-12
Annual Report 2015-06-12
Annual Report 2014-06-13
Annual Report 2013-06-25
Annual Report 2012-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293385 0452110 2008-04-28 602 N ENGLISH STATION RD, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-04-29
Case Closed 2008-04-29

Related Activity

Type Complaint
Activity Nr 206344608
Safety Yes

Sources: Kentucky Secretary of State