Search icon

LOUISVILLE IMAGING ALLIANCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE IMAGING ALLIANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2002 (23 years ago)
Organization Date: 17 May 2002 (23 years ago)
Last Annual Report: 14 Dec 2009 (15 years ago)
Managed By: Managers
Organization Number: 0537156
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 210 E. GRAY STREET, SUITE 900, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Signature

Name Role
MATT SMITH Signature

Manager

Name Role
RAYMOND SHEA MD Manager

Organizer

Name Role
ROBERT E. RICH Organizer

National Provider Identifier

NPI Number:
1558364380

Authorized Person:

Name:
MRS. MICHELLE DOUGLAS
Role:
CREDENTIALING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5025685854

Former Company Names

Name Action
LOUISVILLE MRI MANAGEMENT, LLC Old Name

Filings

Name File Date
Dissolution 2009-12-28
Reinstatement 2009-12-14
Administrative Dissolution 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V626P0666
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
39776.49
Base And Exercised Options Value:
39776.49
Base And All Options Value:
39776.49
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-01
Description:
MRI SVCS
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
Q522: RADIOLOGY SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State