PET / CT MANAGEMENT, LLC

Name: | PET / CT MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 2003 (22 years ago) |
Organization Date: | 24 Jul 2003 (22 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Managed By: | Managers |
Organization Number: | 0564646 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2701 EASTPOINT PARKWAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
COLLEEN MCKINLEY | Organizer |
Name | Role |
---|---|
JANET M. NORTON | Registered Agent |
Name | Role |
---|---|
TOM MCGEE | Manager |
JIM MORRIS | Manager |
KENNETH ANDERSON MD | Manager |
BARRY STOLER MD | Manager |
HAROLD DALE HALLER MD | Manager |
Name | Action |
---|---|
BODYSCAN OF LOUISVILLE, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-07-08 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-14 |
Registered Agent name/address change | 2013-02-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State