Name: | IMAGING CENTER OF LONDON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 2003 (21 years ago) |
Organization Date: | 16 Dec 2003 (21 years ago) |
Last Annual Report: | 12 Jan 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0574352 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 148 LONDON MOUNTAIN VIEW DR, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM BAKER | Registered Agent |
Name | Role |
---|---|
William Baker | Member |
STEVEN EBERLY | Member |
PAUL WOOLDRIDGE | Member |
Name | Role |
---|---|
ROBERT L. BROWN | Organizer |
Name | Status | Expiration Date |
---|---|---|
LONDON IMAGING CENTER | Inactive | 2011-02-14 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-01-12 |
Certificate of Assumed Name | 2014-04-28 |
Annual Report | 2014-01-27 |
Annual Report | 2013-01-09 |
Annual Report | 2012-01-17 |
Registered Agent name/address change | 2011-02-14 |
Annual Report | 2011-02-14 |
Annual Report | 2010-04-12 |
Annual Report | 2009-02-25 |
Sources: Kentucky Secretary of State