Search icon

LOUISVILLE IMAGING ALLIANCE, LLC

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

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
Statement of Change 2007-05-16
Annual Report 2007-04-19
Annual Report 2006-07-13
Annual Report 2005-06-29
Annual Report 2004-08-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD V626P0666 2008-01-01 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_V626P0666_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MRI SVCS
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient LOUISVILLE IMAGING ALLIANCE
UEI NLR4JPRHHS54
Legacy DUNS 163698686
Recipient Address 445 E MARKET ST, LOUISVILLE, 402026100, UNITED STATES

Sources: Kentucky Secretary of State