Name: | WESTERN KENTUCKY TECHNICAL IMAGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2001 (24 years ago) |
Organization Date: | 18 Sep 2001 (24 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0522628 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 510 Ruby Drive, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BROOKS HORSLEY | Registered Agent |
Name | Role |
---|---|
BROOKS Horsley | President |
Name | Role |
---|---|
Brooks A Horsley | Secretary |
Name | Role |
---|---|
Brooks A Horsley | Vice President |
Name | Role |
---|---|
RAYMOND T QUATRO | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-28 |
Annual Report | 2020-04-28 |
Annual Report | 2019-04-26 |
Registered Agent name/address change | 2019-04-26 |
Annual Report | 2018-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1465887201 | 2020-04-15 | 0457 | PPP | 444 MAIN ST, MADISONVILLE, KY, 42431-2846 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State